- Company Overview for THEMED RETAIL WORLDWIDE LTD (12474588)
- Filing history for THEMED RETAIL WORLDWIDE LTD (12474588)
- People for THEMED RETAIL WORLDWIDE LTD (12474588)
- Insolvency for THEMED RETAIL WORLDWIDE LTD (12474588)
- More for THEMED RETAIL WORLDWIDE LTD (12474588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | AD01 | Registered office address changed from Taxasssist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 4 April 2024 | |
04 Apr 2024 | LIQ02 | Statement of affairs | |
04 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
16 Nov 2022 | TM01 | Termination of appointment of Christopher Dennis Overley as a director on 16 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Jean-Baptiste Nicolas Louis Marie Debains as a director on 16 November 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
27 Sep 2021 | PSC01 | Notification of Jean-Baptiste Nicolas Louis Marie Joseph Debains as a person with significant control on 1 September 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Jean-Baptiste Nicolas Louis Marie Debains as a director on 1 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
22 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Nov 2020 | PSC04 | Change of details for Mr Seth Daniel Bishop as a person with significant control on 22 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 22 October 2020
|
|
06 Nov 2020 | PSC01 | Notification of Christopher Dennis Overley as a person with significant control on 22 October 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Christopher Dennis Overley as a director on 22 October 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Taxassist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ England to Taxasssist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ on 24 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Taxassist Accountants 2 London Road Purbrook Waterlooville Hampshire GU33 7AW England to Taxasssist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ on 24 February 2020 | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|