- Company Overview for RETROCOM TRADING LIMITED (06616737)
- Filing history for RETROCOM TRADING LIMITED (06616737)
- People for RETROCOM TRADING LIMITED (06616737)
- More for RETROCOM TRADING LIMITED (06616737)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
11 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
15 Jun 2013 | AP02 | Appointment of Trendmax Inc. as a director | |
15 Jun 2013 | TM01 | Termination of appointment of Fynel Limited as a director | |
10 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
06 Jun 2012 | AP01 | Appointment of Mr. Juchun Lee as a director | |
03 Jun 2012 | TM01 | Termination of appointment of Danny Banger as a director | |
02 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Jul 2011 | CH02 | Director's details changed for Fynel Limited on 6 April 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
16 Jun 2011 | CH04 | Secretary's details changed for Starwell International Ltd. on 16 June 2011 | |
16 Jun 2011 | CH02 | Director's details changed for Fynel Limited on 16 June 2011 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Danny Banger on 16 April 2010 | |
26 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders |