RETAIL-UK LTD

C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL
StatusDISSOLVED
Company No.09995220
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2022
Years1 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

Gazette dissolved liquidation

Date: 06 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISPHAM VAN HIRE LIMITED

17 VICTORIA ROAD EAST,LANCASHIRE,FY5 5HT

Number:03107186
Status:ACTIVE
Category:Private Limited Company

GREENHILL CARS PLUS LTD

18 THE SLIPWAY, MARINA KEEP,PORTSMOUTH,PO6 4TR

Number:10937855
Status:ACTIVE
Category:Private Limited Company

JR & MF FARMS LTD

INVERMARKIE,HUNTLY,AB54 4XY

Number:SC461681
Status:ACTIVE
Category:Private Limited Company

MMG ASSOCIATES LTD

80 MOUGHLAND LANE,RUNCORN,WA7 4SQ

Number:09924948
Status:ACTIVE
Category:Private Limited Company

NUMERICAL PROVIDENTIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10264112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R AND W MEDIA LIMITED

11 GREEN LEAS CLOSE,SUNBURY,TW16 7NZ

Number:08057341
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