This company is commonly known as Retail Partners Europe Cee Limited. The company was founded 10 years ago and was given the registration number 09017141. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RETAIL PARTNERS EUROPE CEE LIMITED |
---|---|---|
Company Number | : | 09017141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 April 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 29 April 2014 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 29 April 2014 | Active |
Mr Steven John Weaving | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Mr William Edward Judge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Change account reference date company current shortened. | Download |
2016-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Change account reference date company current extended. | Download |
2014-04-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.