DEPARTMENT STORES REALISATIONS 2021 LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY SALLY HOPWOOD

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE DARWALL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MIKE HAZELL

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 10 BROCK STREET REGENT'S PLACE LONDON NW1 3FG

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MRS SALLY HOPWOOD

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CARNE

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS ALICE ANN DARWALL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EARDLEY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR PAUL REX EARDLEY

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALYNDE HARRISON

View Document

21/12/1821 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL EARDLEY

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MS ROSALYNDE VICTORIA HARRISON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

25/06/1825 June 2018 ADOPT ARTICLES 30/05/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR PAUL REX EARDLEY

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MRS SARAH CARNE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL EARDLEY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/16

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT SMITH / 26/01/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR MATT SMITH

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK

View Document

02/01/142 January 2014 DIRECTOR APPOINTED SUZANNE HARLOW

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 WELBECK STREET LONDON W1G 0AA

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR SIMON EDWARD HERRICK

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/10/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 S80A AUTH TO ALLOT SEC 17/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 1 WELBECK STREET LONDON W1M 7PA

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: CLIFFORD CHANCE 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED LEMONCLOSE LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company