Advanced company searchLink opens in new window

PRO-RETAIL LIMITED

Company number 03111992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
11 May 2020 TM02 Termination of appointment of Adrian John Sandbach as a secretary on 31 January 2020
08 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 TM01 Termination of appointment of Ian Charles Blackman as a director on 23 August 2016
25 Aug 2016 TM02 Termination of appointment of Ian Charles Blackman as a secretary on 23 August 2016
25 Aug 2016 TM01 Termination of appointment of Michael John Tovey as a director on 23 August 2016
25 Aug 2016 AP03 Appointment of Mr Adrian John Sandbach as a secretary on 23 August 2016
21 Jan 2016 CH01 Director's details changed for Michael John Tovey on 14 December 2015
21 Jan 2016 CH01 Director's details changed for Mr Ian Charles Blackman on 14 December 2015
13 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 AD01 Registered office address changed from C/O Cv Retail Ltd Russell Square House 10-12 Russell Square London WC1B 5LF to Chancery House 53/64 Chancery Lane London WC2A 1QU on 13 November 2015
10 Nov 2015 CH01 Director's details changed for Lawrence John Desmond Roberts on 2 October 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2014 CH01 Director's details changed for Michael John Tovey on 25 September 2014
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100