RETAIL PROJECT RESOURCE LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

10/03/2010 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 12 WHITWORTH ROAD ABINGTON NORTHAMPTON NORTHAMPTONSHIRE NN1 4HG

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/03/1822 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

13/02/1713 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/02/1615 February 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MANNING / 16/12/2013

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 15 ALTHORP ROAD ST JAMES NORTHAMPTON NORTHAMPTONSHIRE NN5 5EF ENGLAND

View Document

11/03/1311 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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