- Company Overview for RETEC SERVICE SOLUTIONS LTD (10721073)
- Filing history for RETEC SERVICE SOLUTIONS LTD (10721073)
- People for RETEC SERVICE SOLUTIONS LTD (10721073)
- More for RETEC SERVICE SOLUTIONS LTD (10721073)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | TM01 | Termination of appointment of Henry Arther James as a director on 12 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 4 Lawford Gardens Kenley CR8 5JJ England to Cullum Farm London Road St Ives PE27 5EZ on 12 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Michael John Day as a director on 12 April 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
12 Sep 2020 | AD01 | Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to 4 Lawford Gardens Kenley CR8 5JJ on 12 September 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Lee Anthony Young as a director on 18 December 2019 | |
02 Nov 2019 | PSC01 | Notification of Henry Arther James as a person with significant control on 25 September 2019 | |
02 Nov 2019 | PSC07 | Cessation of Lee Anthony Young as a person with significant control on 25 September 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Henry Arther James as a director on 25 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Lee Anthony Young as a person with significant control on 5 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Vincent John O'hanlon as a person with significant control on 5 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Vincent John O'hanlon as a director on 5 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|