- Company Overview for RETRO ENGINEERS LTD (10343514)
- Filing history for RETRO ENGINEERS LTD (10343514)
- People for RETRO ENGINEERS LTD (10343514)
- Insolvency for RETRO ENGINEERS LTD (10343514)
- More for RETRO ENGINEERS LTD (10343514)
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
|
|
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
|
|
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 |