- Company Overview for RETRO-BOSS LTD (11197464)
- Filing history for RETRO-BOSS LTD (11197464)
- People for RETRO-BOSS LTD (11197464)
- More for RETRO-BOSS LTD (11197464)
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
Statement of capital on 2018-02-09
|