RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-01-30

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

19/12/1219 December 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 21/11/2011

View Document

17/11/1117 November 2011 COMPANY BUSINESS 06/10/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRIS / 30/11/2010

View Document

29/12/1029 December 2010 ADOPT ARTICLES 13/10/2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/1025 October 2010 ADOPT ARTICLES 13/10/2010

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED EMILIO DI SPIEZIO SARDO

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHASHOU

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR MARCO CAPELLO

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MARCO ANATRIELLO

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CRISPIN MARDON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PAUL JOHN HARRIS

View Document

07/12/077 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 AMENDING 288A APP DATE 24/04/02

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/06/02

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED
FINLAW 342 LIMITED
CERTIFICATE ISSUED ON 22/03/02

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information