Advanced company searchLink opens in new window

RETROBAY LTD

Company number 06465263

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 TM01 Termination of appointment of Duport Director Limited as a director on 4 March 2013
06 Mar 2013 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 4 March 2013
05 Mar 2013 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 5 March 2013
04 Mar 2013 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 March 2013
04 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
01 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
11 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
25 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
10 Feb 2010 CH04 Secretary's details changed for Duport Secretary Limited on 7 January 2010
10 Feb 2010 CH02 Director's details changed for Duport Director Limited on 7 January 2010
10 Feb 2009 AA Accounts made up to 30 January 2009
21 Jan 2009 363a Return made up to 07/01/09; full list of members
15 Sep 2008 288a Director appointed mr peter valaitis
07 Jan 2008 NEWINC Incorporation