RETAIL VALUE GENERAL PARTNER LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

13/06/2413 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

12/01/2412 January 2024 Register inspection address has been changed to Sixth Floor 150 Cheapside London EC2V 6ET

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 2023-12-21

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

21/12/2321 December 2023 Resolutions

View Document

21/11/2321 November 2023 Appointment of Ms Emily Clare Bird as a director on 2023-11-17

View Document

19/07/2319 July 2023 Appointment of Paul James Clifford as a director on 2023-07-14

View Document

06/07/236 July 2023 Satisfaction of charge 1 in full

View Document

06/07/236 July 2023 Satisfaction of charge 8 in full

View Document

06/07/236 July 2023 Satisfaction of charge 10 in full

View Document

06/07/236 July 2023 Satisfaction of charge 6 in full

View Document

06/07/236 July 2023 Satisfaction of charge 9 in full

View Document

06/07/236 July 2023 Satisfaction of charge 4 in full

View Document

06/07/236 July 2023 Satisfaction of charge 3 in full

View Document

06/07/236 July 2023 Satisfaction of charge 2 in full

View Document

06/07/236 July 2023 Satisfaction of charge 5 in full

View Document

19/05/2319 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-05

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-06-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LISBEY

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS JENNIFER ANNE LISBEY

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TORODE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/02/186 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM C/O HERMES ADMINISTRATION SERVICES LTD LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON E1 8HZ

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TORODE / 25/11/2016

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MATTHEW JAMES TORODE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MATTHEW JAMES TORODE

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND ANDREW DARROCH / 29/08/2014

View Document

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/09/142 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANN-MARIE WILMAN / 22/05/2013

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR CORIN THODAY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED CHRISTOPHER RAYMOND ANDREW DARROCH

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BEATTIE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLACK

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED CORIN LEONARD THODAY

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BLACK / 21/01/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O HERMES ADMIN SERVICES LTD LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 S366A DISP HOLDING AGM 28/08/01

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

09/08/019 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

11/07/0111 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED VITALRETRO LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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