Advanced company searchLink opens in new window

RETRO-BOSS LTD

Company number 11197464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2024 TM01 Termination of appointment of Stacey Karczewski as a director on 18 January 2024
11 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
28 Sep 2023 TM01 Termination of appointment of Stephen Ski as a director on 28 September 2023
30 Aug 2023 AP01 Appointment of Miss Stacey Karczewski as a director on 17 August 2023
18 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CH01 Director's details changed for Mr Stephen Ski on 15 May 2020
12 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
11 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 PSC04 Change of details for Mr Stephen Ski as a person with significant control on 8 March 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Smugglers Marine Walk Sunderland SR6 0PL England to Mitchells Accountants Swallow House Parsons Road Washington NE37 1EZ on 12 February 2019
26 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Smugglers Marine Walk Sunderland SR6 0PL on 26 May 2018
09 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-09
  • GBP 1