- Company Overview for RETAIL FRANCHISING LIMITED (SC456902)
- Filing history for RETAIL FRANCHISING LIMITED (SC456902)
- People for RETAIL FRANCHISING LIMITED (SC456902)
- More for RETAIL FRANCHISING LIMITED (SC456902)
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) |
---|---|---|---|
14 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AP01 | Appointment of David Andrew Mccrory as a director | |
30 Aug 2013 | AP01 | Appointment of William Clive O'hara as a director | |
29 Aug 2013 | AP01 | Appointment of Anna Rippa Campbell as a director | |
29 Aug 2013 | AP01 | Appointment of Mr Jonathan Morris Sellyn as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Donald Munro as a director | |
28 Aug 2013 | AP03 | Appointment of Mr David Stanley Kaye as a secretary | |
21 Aug 2013 | CERTNM |
Company name changed hms (977) LIMITED\certificate issued on 21/08/13
|
|
21 Aug 2013 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
21 Aug 2013 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
15 Aug 2013 | NEWINC |
Incorporation
|