RETAIL-CENTRIC UK LTD

C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD
StatusDISSOLVED
Company No.07404636
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution30 Dec 2023
Years3 months, 29 days

SUMMARY

RETAIL-CENTRIC UK LTD is an dissolved private limited company with number 07404636. It was incorporated 13 years, 6 months, 16 days ago, on 12 October 2010 and it was dissolved 3 months, 29 days ago, on 30 December 2023. The company address is C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-17

New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD

Old address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

New address: 100 Barbirolli Square Manchester M2 3AB

Old address: C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL

Change date: 2023-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2022

Action Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

New address: The Media Centre 7 Northumberland Street Huddersfield HD1 1RL

Old address: Stoneygate House Greenfield Road Holmfirth HD9 2JT England

Change date: 2021-10-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Stuart Campbell

Notification date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Monika Katarzyna Campbell

Change date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mrs Monika Katarzyna Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/08/2017

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

New address: Stoneygate House Greenfield Road Holmfirth HD9 2JT

Change date: 2018-04-26

Old address: 15 Queen Square Leeds West Yorkshire LS2 8AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monika Katarzyna Campbell

Notification date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stuart Campbell

Termination date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Stuart Campbell

Cessation date: 2017-12-01

Documents

View document PDF

Legacy

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Return

Type: CS01

Description: 31/08/17 Statement of Capital gbp 4

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monika Katarzyna Campbell

Appointment date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

New address: 15 Queen Square Leeds West Yorkshire LS2 8AJ

Old address: 6 Vesper Gate Drive Kirkstall Leeds West Yorkshire LS5 3NH England

Change date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 6 Vesper Gate Drive Kirkstall Leeds West Yorkshire LS5 3NH

Old address: 15 Queen Square Leeds West Yorkshire LS2 8AJ

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 6 Vesper Gate Drive Kirstall Leeds West Yorkshire LS5 3NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 2 Infirmary Street Leeds LS1 2JP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed businessspecs uk LTD\certificate issued on 23/08/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Capital allotment shares

Date: 24 May 2011

Action Date: 12 Oct 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-10-12

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed businessspecs LIMITED\certificate issued on 04/11/10

Documents

View document PDF

Change of name notice

Date: 29 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MEDICAL SUPPORT LTD

3-10 CHARTERHOUSE,EASTBOURNE,BN22 8UY

Number:10150596
Status:ACTIVE
Category:Private Limited Company

BK CARE AT HOME LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:09124751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVENTRY LIMITED PARTNERSHIP

169 UNION STREET,LONDON,SE1 0LL

Number:LP017469
Status:ACTIVE
Category:Limited Partnership

DEVELEMENTAL LIMITED

ARAUL,COEDPOETH,LL11 3PS

Number:11334809
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE IS WEALTH LIMITED

17 RESOLUTION WALK RESOLUTION WALK,LONDON,SE18 5QH

Number:07343146
Status:ACTIVE
Category:Private Limited Company

PRIME PAY 602 LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11510310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source