- Company Overview for RETROSPECTIVE ESSEX LTD (11980624)
- Filing history for RETROSPECTIVE ESSEX LTD (11980624)
- People for RETROSPECTIVE ESSEX LTD (11980624)
- More for RETROSPECTIVE ESSEX LTD (11980624)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
07 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
12 Feb 2020 | TM01 | Termination of appointment of Graham William George Tree as a director on 30 January 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Jane Heather Tree as a secretary on 30 January 2020 | |
12 Aug 2019 | AP03 | Appointment of Mrs Jane Heather Tree as a secretary on 9 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Graham William George Tree as a director on 9 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Martin William Adams as a director on 8 August 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Sharon Margaret Adams as a secretary on 8 August 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Michelle Alice Adams as a secretary on 8 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Martin William Adams as a person with significant control on 29 July 2019 | |
03 Jun 2019 | AP03 | Appointment of Mrs Nicola Marilyn Ward as a secretary on 1 June 2019 | |
01 Jun 2019 | TM01 | Termination of appointment of Nicola Marilyn Ward as a director on 1 June 2019 | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|