RETAIL-UK LTD
Status | DISSOLVED |
Company No. | 09995220 |
Category | Private Limited Company |
Incorporated | 09 Feb 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2022 |
Years | 1 year, 7 months, 24 days |
SUMMARY
RETAIL-UK LTD is an dissolved private limited company with number 09995220. It was incorporated 8 years, 3 months, 21 days ago, on 09 February 2016 and it was dissolved 1 year, 7 months, 24 days ago, on 06 October 2022. The company address is C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2022
Action Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
Old address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2020
Action Date: 25 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2019
Action Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-25
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX
Change date: 2018-05-03
New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
New address: C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX
Old address: Richmoor Hill Cottage Richmoor Hill Dilhorne Stoke-on-Trent ST10 2PR England
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Old address: Richmore Hill Cottage Richmoor Hill Dilhorne Stoke-on-Trent ST10 2PR England
New address: Richmoor Hill Cottage Richmoor Hill Dilhorne Stoke-on-Trent ST10 2PR
Change date: 2018-02-12
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Appoint person director company with name date
Date: 31 Jul 2016
Action Date: 30 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-30
Officer name: Mr Michael Ford
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2016
Action Date: 31 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-31
Old address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England
New address: Richmore Hill Cottage Richmoor Hill Dilhorne Stoke-on-Trent ST10 2PR
Documents
Termination director company with name termination date
Date: 31 Jul 2016
Action Date: 30 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-30
Officer name: Company4Sale.Co.Uk Ltd
Documents
Termination director company with name termination date
Date: 31 Jul 2016
Action Date: 30 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adalt Hussain
Termination date: 2016-07-30
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Company4Sale.Co.Uk
Termination date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 292 Whalley Range Blackburn BB1 6NL England
New address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL
Change date: 2016-02-10
Documents
Some Companies
17 VICTORIA ROAD EAST,LANCASHIRE,FY5 5HT
Number: | 03107186 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE SLIPWAY, MARINA KEEP,PORTSMOUTH,PO6 4TR
Number: | 10937855 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVERMARKIE,HUNTLY,AB54 4XY
Number: | SC461681 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MOUGHLAND LANE,RUNCORN,WA7 4SQ
Number: | 09924948 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10264112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 GREEN LEAS CLOSE,SUNBURY,TW16 7NZ
Number: | 08057341 |
Status: | ACTIVE |
Category: | Private Limited Company |