- Company Overview for RETRO-LINE (UK) LIMITED (05561640)
- Filing history for RETRO-LINE (UK) LIMITED (05561640)
- People for RETRO-LINE (UK) LIMITED (05561640)
- More for RETRO-LINE (UK) LIMITED (05561640)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
18 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 14 Harrier Close Calne Wiltshire SN11 9UT to C/O Stirling Secretarial Services Ltd Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 29 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
23 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 May 2014 | AD01 | Registered office address changed from 12 St. Margarets Close Calne Wiltshire SN11 0UQ United Kingdom on 23 May 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
27 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
28 May 2011 | AD01 | Registered office address changed from 23 St. Margarets Close Calne Wiltshire SN11 0UQ England on 28 May 2011 | |
28 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for John Abel on 20 May 2010 |