- Company Overview for RETROMAX UNIVERSAL LLP (OC336859)
- Filing history for RETROMAX UNIVERSAL LLP (OC336859)
- People for RETROMAX UNIVERSAL LLP (OC336859)
- More for RETROMAX UNIVERSAL LLP (OC336859)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
11 Jun 2010 | LLTM01 | Termination of appointment of Milltown Corporate Services Limited as a member | |
07 Jun 2010 | LLAR01 | Annual return made up to 25 April 2010 | |
07 Jun 2010 | LLAP02 | Appointment of Whitmoore Solutions Ltd as a member | |
07 Jun 2010 | LLAP02 | Appointment of Sherbrook Assets Limtied as a member | |
07 Jun 2010 | LLAD01 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 7 June 2010 | |
07 Jun 2010 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member | |
31 Mar 2010 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member | |
31 Mar 2010 | LLTM01 | Termination of appointment of Milltown Corporate Services Limited as a member | |
31 Mar 2010 | LLAD01 | Registered office address changed from Enterprises House 82 Whitchurch Road Cardiff CF14 3LX Wales on 31 March 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
05 May 2009 | LLP363 | Annual return made up to 25/04/09 | |
25 Apr 2008 | LLP2 | Incorporation document\certificate of incorporation |