RETAIL AGENTS 250 LIMITED

80 New Bond Street, London, W1S 1SB, England
StatusDISSOLVED
Company No.07530506
CategoryPrivate Limited Company
Incorporated15 Feb 2011
Age13 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 12 days

SUMMARY

RETAIL AGENTS 250 LIMITED is an dissolved private limited company with number 07530506. It was incorporated 13 years, 3 months, 4 days ago, on 15 February 2011 and it was dissolved 4 years, 4 months, 12 days ago, on 07 January 2020. The company address is 80 New Bond Street, London, W1S 1SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT

Change date: 2017-10-19

New address: 80 New Bond Street London W1S 1SB

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2017

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-29

Officer name: Miss Inca Lockhart-Ross

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-29

Officer name: Lindsay Howard Gunn

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Andrew John Pepper

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huk 56 LIMITED\certificate issued on 27/11/13

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Emmott

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed retail agents 250 LIMITED\certificate issued on 27/11/13

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Emmott

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lindsay Howard Gunn

Change date: 2013-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Certificate change of name company

Date: 18 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huk 9 LTD\certificate issued on 18/05/11

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcgowan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Old address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom

Change date: 2011-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lindsay Howard Gunn

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Lee

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pepper

Documents

View document PDF

Incorporation company

Date: 15 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA INTERNATIONAL SEARCH LIMITED

WENDEN HALL CHURCH PATH,SAFFRON WALDEN,CB11 4JZ

Number:07661317
Status:ACTIVE
Category:Private Limited Company

DOSA HUUT LIMITED

35 HORNBY ROAD,WOLVERHAMPTON,WV4 5EU

Number:09782340
Status:ACTIVE
Category:Private Limited Company

INVEST COMPANY GROUP LP

24 STATION SQUARE,INVERNESS,IV1 1LD

Number:SL031009
Status:ACTIVE
Category:Limited Partnership

PROTEXOL LIMITED

THE MILLERS WOODMILL,BURTON-ON-TRENT,DE13 8PG

Number:03144856
Status:ACTIVE
Category:Private Limited Company

SCHOOLS MATTER PARTNERS LIMITED

HANOVER COURT,LICHFIELD,WS13 6QD

Number:09451827
Status:ACTIVE
Category:Private Limited Company

SELECTED SERVICES LIMITED

CONIFER LODGE, HARVEY LANE,DISS,IP21 4NL

Number:00795255
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