- Company Overview for THE RETAILING EDGE LIMITED (07829844)
- Filing history for THE RETAILING EDGE LIMITED (07829844)
- People for THE RETAILING EDGE LIMITED (07829844)
- More for THE RETAILING EDGE LIMITED (07829844)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
05 Dec 2019 | CH01 | Director's details changed for Paul Galvin on 31 October 2019 | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Neil Underwood as a person with significant control on 6 April 2016 | |
20 Nov 2017 | PSC01 | Notification of Alex Brookes as a person with significant control on 6 April 2016 | |
20 Nov 2017 | PSC01 | Notification of Paul Galvin as a person with significant control on 6 April 2016 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
15 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ United Kingdom on 15 November 2011 | |
01 Nov 2011 | NEWINC | Incorporation |