RETAIL DISPLAY & INTERIORS LTD

Company Documents

DateDescription
02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Statement of affairs

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of a voluntary liquidator

View Document

02/02/222 February 2022 Registered office address changed from 84-88 High Street South Dunstable LU6 3HD United Kingdom to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2022-02-02

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

26/11/1926 November 2019 PREVSHO FROM 31/10/2019 TO 31/05/2019

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116512270001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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