RETAIL-CENTRIC UK LTD
Status | DISSOLVED |
Company No. | 07404636 |
Category | Private Limited Company |
Incorporated | 12 Oct 2010 |
Age | 13 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2023 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
Gazette filings brought up to date
Date: 01 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 03 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/08/2017
Documents
Capital allotment shares
Date: 12 Jun 2018
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-03-31
Documents
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
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
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
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
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
Legacy
Date: 14 Sep 2017
Action Date: 31 Aug 2017
Category: Return
Type: CS01
Description: 31/08/17 Statement of Capital gbp 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 May 2011
Action Date: 12 Oct 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-10-12
Documents
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
Change of name notice
Date: 29 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3-10 CHARTERHOUSE,EASTBOURNE,BN22 8UY
Number: | 10150596 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 09124751 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
169 UNION STREET,LONDON,SE1 0LL
Number: | LP017469 |
Status: | ACTIVE |
Category: | Limited Partnership |
ARAUL,COEDPOETH,LL11 3PS
Number: | 11334809 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RESOLUTION WALK RESOLUTION WALK,LONDON,SE18 5QH
Number: | 07343146 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11510310 |
Status: | ACTIVE |
Category: | Private Limited Company |