Advanced company searchLink opens in new window

RETRO ENGINEERS LTD

Company number 10343514

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)
09 Aug 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 9 August 2024
09 Aug 2024 LIQ02 Statement of affairs
09 Aug 2024 600 Appointment of a voluntary liquidator
09 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-02
30 May 2024 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
26 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
19 Jun 2019 PSC04 Change of details for Mr Yasin Mohamed as a person with significant control on 6 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Yasin Mohamed on 6 June 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
31 May 2019 CH01 Director's details changed for Mr Yasin Mohamed on 31 May 2019
31 May 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 31 May 2019
31 May 2019 PSC04 Change of details for Mr Yasin Mohamed as a person with significant control on 31 May 2019
31 May 2019 CH01 Director's details changed for Mr Yasin Mohamed on 31 May 2019
31 May 2019 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 31 May 2019
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2018 CS01 Confirmation statement made on 23 August 2018 with no updates