Advanced company searchLink opens in new window

RETAIL FRANCHISING LIMITED

Company number SC456902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted