- Company Overview for RETAGGED WAREHOUSE LIMITED (13209659)
- Filing history for RETAGGED WAREHOUSE LIMITED (13209659)
- People for RETAGGED WAREHOUSE LIMITED (13209659)
- More for RETAGGED WAREHOUSE LIMITED (13209659)
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) |
---|---|---|---|
10 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Anthony Francis Phillips as a director on 4 November 2024 | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2024 | CH01 | Director's details changed for Mr Anthony Francis Phillips on 16 July 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Anthony Francis Phillips on 5 June 2024 | |
05 Jun 2024 | PSC04 | Change of details for Mr Terence Johan Mohr as a person with significant control on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Terence Johan Mohr on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 103 Belper Road Derby DE1 3ES on 5 June 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
24 Jan 2024 | AAMD | Amended total exemption full accounts made up to 28 February 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
27 Jul 2023 | PSC04 | Change of details for Mr Terence Johan Mohr as a person with significant control on 27 July 2023 | |
27 Jul 2023 | PSC07 | Cessation of Teresa Ann Haslam as a person with significant control on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Teresa Ann Haslam as a director on 27 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 15 June 2022
|
|
25 Oct 2022 | CERTNM |
Company name changed bumi LIMITED\certificate issued on 25/10/22
|
|
24 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 15 June 2022
|
|
24 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 15 June 2022
|
|
06 Jun 2022 | PSC01 | Notification of Teresa Ann Haslam as a person with significant control on 1 June 2022 | |
06 Jun 2022 | PSC04 | Change of details for Mr Terence Johan Mohr as a person with significant control on 1 June 2022 |