Stoke Clearance Retail LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Stoke Clearance Retail Limited |
HUK 22 LIMITED
GEORGE AND FREDDIE RETAIL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07802104 |
Record last updated | Wednesday, April 27, 2016 6:12:46 PM UTC |
Official Address | One Great Cumberland Place Marble Arch London W1h7lw Bryanston And Dorset Square There are 559 companies registered at this street |
Locality | Bryanston And Dorset Squarelondon |
Region | WestminsterLondon, England |
Postal Code | W1H7LW |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 27, 2016 | Notice of intended dividends |  |
Notices | Oct 15, 2015 | Notice of intended dividends 2417... |  |
Registry | May 5, 2015 | Administrator's progress report |  |
Registry | Feb 5, 2015 | Notice of statement of affairs |  |
Registry | Feb 3, 2015 | Notice of deemed approval of proposals |  |
Registry | Dec 4, 2014 | Statement of administrator's proposals |  |
Registry | Nov 14, 2014 | Resignation of one Director |  |
Registry | Nov 12, 2014 | Resignation of one Director (a man) |  |
Registry | Oct 20, 2014 | Change of registered office address |  |
Registry | Oct 17, 2014 | Notice of administrators appointment |  |
Notices | Oct 15, 2014 | Appointment of administrators |  |
Registry | Sep 19, 2014 | Company name change |  |
Registry | Sep 19, 2014 | Change of name certificate |  |
Registry | Nov 12, 2013 | Change of name certificate 7802... |  |
Registry | Nov 12, 2013 | Company name change |  |
Registry | Nov 1, 2013 | Annual return |  |
Financials | Sep 25, 2013 | Annual accounts |  |
Registry | Nov 6, 2012 | Annual return |  |
Registry | Feb 20, 2012 | Notice of name or other designation of class of shares |  |
Registry | Feb 20, 2012 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Feb 20, 2012 | Return of allotment of shares |  |
Registry | Feb 20, 2012 | Alteration to memorandum and articles |  |
Registry | Feb 15, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 14, 2012 | Appointment of a man as Director |  |
Registry | Feb 13, 2012 | Appointment of a man as Director 7802... |  |
Registry | Jan 31, 2012 | Appointment of a man as Director |  |
Registry | Jan 31, 2012 | Appointment of a man as Investment Director and Director |  |
Registry | Dec 14, 2011 | Change of registered office address |  |
Registry | Dec 13, 2011 | Change of accounting reference date |  |
Registry | Dec 13, 2011 | Resignation of one Director |  |
Registry | Dec 13, 2011 | Appointment of a man as Secretary |  |
Registry | Dec 13, 2011 | Appointment of a man as Director |  |
Registry | Dec 13, 2011 | Appointment of a man as Director 7802... |  |
Registry | Dec 12, 2011 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Dec 12, 2011 | Three appointments: 3 men |  |
Registry | Oct 7, 2011 | Appointment of a man as Director and Solicitor |  |