About

Registered Number: 03030627
Date of Incorporation: 08/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 10 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Having been setup in 1995, Rl 2014 Ltd are based in Southampton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIE RACK RETAIL GROUP LTD 25 September 2013 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Susanna Kim 18 June 2016 - 1
RJP SECRETARIES LTD 25 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ14 - N/A 06 April 2019
CH01 - Change of particulars for director 15 October 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 21 March 2018
LIQ02 - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2018
AA - Annual Accounts 01 December 2017
MR04 - N/A 09 October 2017
AA01 - Change of accounting reference date 20 March 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 29 September 2016
AP03 - Appointment of secretary 12 September 2016
MA - Memorandum and Articles 01 July 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 27 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2016
MR01 - N/A 23 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 March 2016
MR04 - N/A 19 November 2015
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP02 - Appointment of corporate director 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 20 March 2015
CH02 - Change of particulars for corporate director 20 March 2015
AD01 - Change of registered office address 20 March 2015
CH02 - Change of particulars for corporate director 19 March 2015
CERTNM - Change of name certificate 06 November 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 23 December 2013
RESOLUTIONS - N/A 11 November 2013
AP04 - Appointment of corporate secretary 24 October 2013
AP02 - Appointment of corporate director 24 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
MR01 - N/A 10 October 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 20 September 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 16 November 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 19 November 1996
RESOLUTIONS - N/A 13 November 1996
363s - Annual Return 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
NEWINC - New incorporation documents 08 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2016 Fully Satisfied

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.