-
121 RETAIL GROUP LIMITED - 22 Stonald Road, Whittlesey, Peterborough, PE7 1RE, United Kingdom
Company Information
- Company registration number
- 07502014
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22 Stonald Road
- Whittlesey
- Peterborough
- PE7 1RE
- England 22 Stonald Road, Whittlesey, Peterborough, PE7 1RE, England UK
Management
- Managing Directors
- ELDER, Andrew Kenneth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-21
- Dissolved on
- 2021-01-19
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Andrew Kenneth Elder
- Mr Kristopher Andrew Elder
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RETAIL PROJECTS & DESIGN LIMITED
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Last Return Made Up To:
- 2012-05-12
- Annual Return
- Due Date: 2021-05-23
- Last Date: 2020-05-09
-
121 RETAIL GROUP LIMITED Company Description
- 121 RETAIL GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07502014. Its current trading status is "closed". It was registered 2011-01-21. It was previously called RETAIL PROJECTS & DESIGN LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-05-12.It can be contacted at 22 Stonald Road .
Get 121 RETAIL GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 121 Retail Group Limited - 22 Stonald Road, Whittlesey, Peterborough, PE7 1RE, United Kingdom
Did you know? kompany provides original and official company documents for 121 RETAIL GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-11-03) - GAZ1(A)
-
confirmation-statement-with-updates (2020-05-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-27) - AD01
-
dissolution-application-strike-off-company (2020-10-27) - DS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-19) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-14) - AA
-
confirmation-statement-with-updates (2019-05-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
notification-of-a-person-with-significant-control (2018-05-10) - PSC01
-
confirmation-statement-with-updates (2018-05-10) - CS01
-
change-to-a-person-with-significant-control (2018-05-10) - PSC04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
change-person-director-company-with-change-date (2017-03-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-12) - AD01
-
change-person-director-company-with-change-date (2017-04-19) - CH01
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-19) - AD01
-
change-person-director-company-with-change-date (2017-09-11) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
change-person-director-company-with-change-date (2014-05-30) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
change-person-director-company-with-change-date (2013-08-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-02-02) - TM02
-
resolution (2011-03-09) - RESOLUTIONS
-
capital-allotment-shares (2011-03-09) - SH01
-
appoint-person-director-company-with-name (2011-03-09) - AP01
-
appoint-person-director-company (2011-04-01) - AP01
-
termination-director-company-with-name (2011-04-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
change-of-name-notice (2011-07-11) - CONNOT
-
resolution (2011-07-11) - RESOLUTIONS
-
certificate-change-of-name-company (2011-07-19) - CERTNM
-
termination-director-company-with-name (2011-03-09) - TM01
-
incorporation-company (2011-01-21) - NEWINC