- Company Overview for RETRA PADDINGTON LIMITED (11718199)
- Filing history for RETRA PADDINGTON LIMITED (11718199)
- People for RETRA PADDINGTON LIMITED (11718199)
- Insolvency for RETRA PADDINGTON LIMITED (11718199)
- More for RETRA PADDINGTON LIMITED (11718199)
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) |
---|---|---|---|
26 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to Olympia House Armitage Road London NW11 8RQ on 17 February 2022 | |
06 Jan 2021 | AD01 | Registered office address changed from 83 Cambridge Street London SW1V 4PS England to 83 Cambridge Street London SW1V 4PS on 6 January 2021 | |
06 Jan 2021 | LIQ02 | Statement of affairs | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
29 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 83 Cambridge Street London SW1V 4PS on 4 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Ben Harris as a director on 23 September 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
16 May 2019 | PSC01 | Notification of Christopher Michael Pan as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of The Retra Group Limited as a person with significant control on 16 May 2019 | |
07 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-07
|