Advanced company searchLink opens in new window

RETINA FINANCE UK LIMITED

Company number 05375828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
30 Nov 2020 SH20 Statement by Directors
30 Nov 2020 SH19 Statement of capital on 30 November 2020
  • USD 1.00
30 Nov 2020 CAP-SS Solvency Statement dated 20/11/20
30 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr Ramon Richard Louw as a director on 2 July 2019
21 May 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
20 May 2019 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 13 May 2019
20 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
01 May 2019 CH01 Director's details changed for Mr Paul Alexander Davison on 17 April 2018
12 Apr 2019 PSC05 Change of details for Svf Holdco (Uk) Limited as a person with significant control on 19 March 2018
11 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Apr 2019 PSC05 Change of details for Arm Holdings Plc as a person with significant control on 19 March 2018
08 Jan 2019 AA Full accounts made up to 31 March 2018
17 Apr 2018 AD01 Registered office address changed from 110 Fulbourn Road Cambridge CB1 9NJ to 69 Grosvenor Street London W1K 3JP on 17 April 2018
03 Apr 2018 AP01 Appointment of Paul Davison as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Graham Stephen Budd as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Andrew Mark Smith as a director on 23 March 2018
22 Mar 2018 MA Memorandum and Articles of Association
22 Mar 2018 CC04 Statement of company's objects
19 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19