About

Registered Number: 04532085
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes, MK12 5TW

 

Based in Milton Keynes, Rally Retail Ltd was established in 2002. There are no directors listed for Rally Retail Ltd. We don't know the number of employees at Rally Retail Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AD01 - Change of registered office address 13 September 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 26 November 2012
CH04 - Change of particulars for corporate secretary 26 November 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 25 August 2009
363s - Annual Return 27 November 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 23 January 2007
363s - Annual Return 19 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 10 December 2004
363s - Annual Return 07 January 2004
225 - Change of Accounting Reference Date 05 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
225 - Change of Accounting Reference Date 10 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.