Advanced company searchLink opens in new window

RETRA PADDINGTON LIMITED

Company number 11718199

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-07
  • GBP 1,000