RETRO CAFE AND BAR LTD

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Registered office address changed from 12-14 Electric Parade George Lane London E18 2LY England to 318 Lea Bridge Road London E10 7LD on 2023-09-18

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from 134 Stoke Newington Church Street London N16 0JU England to 12-14 Electric Parade George Lane London E18 2LY on 2023-03-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Registered office address changed from The Farm Nazeing Road Nazeing Waltham Abbey EN9 2JN United Kingdom to 134 Stoke Newington Church Street London N16 0JU on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/08/217 August 2021 Director's details changed for Mr Ekrem Aslan on 2021-08-01

View Document

07/08/217 August 2021 Registered office address changed from 134 Church Street Stoke Newington London N16 0JU England to 318 Lea Bridge Road London E10 7LD on 2021-08-07

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-02-11 with no updates

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

11/07/2111 July 2021 Micro company accounts made up to 2020-10-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 134A CHURCH STREET LONDON N16 0JU ENGLAND

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR YAKUP BOKSOR

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company