THE RETAIL ELITE.COM LIMITED

18-20 Canterbury Road, Whitstable, CT5 4EY, Kent, England
StatusDISSOLVED
Company No.11727319
CategoryPrivate Limited Company
Incorporated14 Dec 2018
Age5 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 18 days

SUMMARY

THE RETAIL ELITE.COM LIMITED is an dissolved private limited company with number 11727319. It was incorporated 5 years, 5 months, 22 days ago, on 14 December 2018 and it was dissolved 10 months, 18 days ago, on 18 July 2023. The company address is 18-20 Canterbury Road, Whitstable, CT5 4EY, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Nathan James Ness

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Patricia Lopez

Change date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan James Ness

Change date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Patricia Lopez

Change date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Miss Patricia Lopez

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan James Ness

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan James Ness

Change date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 18-20 Canterbury Road Whitstable Kent CT5 4EY

Old address: Unit D South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH England

Change date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Patricia Lopez

Change date: 2019-10-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-24

Psc name: Mr Nathan James Ness

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Incorporation company

Date: 14 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. PHILLIPS LTD.

CENTURY MILL,CONGLETON,CW12 1DT

Number:03535135
Status:ACTIVE
Category:Private Limited Company

CLASSIC CABS (GRIMSTEAD) LTD

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:04868655
Status:ACTIVE
Category:Private Limited Company

CRUSADERS SCAFFOLDING LIMITED

TAYLER BRADSHAW CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:04325981
Status:ACTIVE
Category:Private Limited Company

GO CONSOLE LTD

68 ST MARGARETS ROAD,EDGWARE,HA8 9UU

Number:10526902
Status:ACTIVE
Category:Private Limited Company

OLD MONEA TRANS LTD

254 GORESBROOK ROAD,DAGENHAM,RM9 6XU

Number:07980809
Status:ACTIVE
Category:Private Limited Company

QUALIS LAW LTD

11 LEYBOURNE HOUSE,LONDON,SE15 1HL

Number:11588523
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