Advanced company searchLink opens in new window

RETRACTABLENAILS LTD

Company number 12254273

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
27 Dec 2021 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
12 Feb 2021 AA Micro company accounts made up to 5 April 2020
08 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021
21 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
18 Sep 2020 AD01 Registered office address changed from 7 Palm Court Hadfield Derbyshire SK13 2DB to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 18 September 2020
27 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
15 Jan 2020 PSC07 Cessation of Lauren Mitchell as a person with significant control on 15 January 2020
15 Jan 2020 PSC01 Notification of Luis Dela Cruz as a person with significant control on 29 October 2019
17 Dec 2019 TM01 Termination of appointment of Lauren Mitchell as a director on 29 October 2019
17 Dec 2019 AP01 Appointment of Mr Luis Dela Cruz as a director on 29 October 2019
05 Nov 2019 AD01 Registered office address changed from 3 Grange Close Ratby LE6 0NR United Kingdom to 7 Palm Court Hadfield Derbyshire SK13 2DB on 5 November 2019
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted