Download leads from Nexok and grow your business. Find out more

DA4 Retail Limited

Documents

Total Documents23
Total Pages61

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off
4 April 2017Final Gazette dissolved via compulsory strike-off
17 January 2017First Gazette notice for compulsory strike-off
17 January 2017First Gazette notice for compulsory strike-off
7 July 2016Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 81 Springhill Lane Wolverhampton WV4 4TW on 7 July 2016
7 July 2016Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 81 Springhill Lane Wolverhampton WV4 4TW on 7 July 2016
4 January 2016Company name changed h & a property LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-09
4 January 2016Company name changed h & a property LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-09
4 January 2016Change of name notice
4 January 2016Change of name notice
3 November 2015Accounts for a dormant company made up to 31 July 2015
3 November 2015Accounts for a dormant company made up to 31 July 2015
14 August 2015Termination of appointment of Baljit Kaur as a director on 1 August 2015
14 August 2015Termination of appointment of Baljit Kaur as a director on 1 August 2015
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 August 2015Termination of appointment of Baljit Kaur as a director on 1 August 2015
17 April 2015Registered office address changed from 81 Springhill Lane Wolverhampton WV4 4TW England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 17 April 2015
17 April 2015Registered office address changed from 81 Springhill Lane Wolverhampton WV4 4TW England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 17 April 2015
31 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 81 Springhill Lane Wolverhampton WV4 4TW on 31 July 2014
31 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 81 Springhill Lane Wolverhampton WV4 4TW on 31 July 2014
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing