- Company Overview for RETROSTAR FASHIONS LIMITED (06487210)
- Filing history for RETROSTAR FASHIONS LIMITED (06487210)
- People for RETROSTAR FASHIONS LIMITED (06487210)
- More for RETROSTAR FASHIONS LIMITED (06487210)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Grahame Simon Fairall on 1 October 2009 | |
01 Apr 2010 | CH01 | Director's details changed for Robin Nicholas Fairall on 1 October 2009 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
13 Feb 2009 | 288a | Director appointed robin nicholas fairall | |
13 Feb 2009 | 288a | Director appointed grahame simon fairall | |
10 Feb 2009 | 288a | Secretary appointed keith ian fairall | |
09 Feb 2009 | 88(2) | Ad 14/01/09\gbp si 399@1=399\gbp ic 1/400\ | |
22 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 788-790 finchley road london NW11 7TJ | |
16 Jan 2009 | 288b | Appointment terminated director company directors LIMITED | |
16 Jan 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
29 Jan 2008 | NEWINC | Incorporation |