- Company Overview for RETRO BAGS LIMITED (11855416)
- Filing history for RETRO BAGS LIMITED (11855416)
- People for RETRO BAGS LIMITED (11855416)
- More for RETRO BAGS LIMITED (11855416)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2022 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2022 | AD01 | Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom to Unit 4 Eclipse Industrial Estate Sandown Road Watford WD24 7AE on 28 April 2022 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
06 Jun 2019 | CH01 | Director's details changed for Mr Vikash Minesh Brahmbhatt on 3 June 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|