RETRO CAFE AND BAR LTD
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Compulsory strike-off action has been suspended |
| 07/05/257 May 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 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 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 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 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/08/217 August 2021 | Director's details changed for Mr Ekrem Aslan on 2021-08-01 |
| 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 |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-02-11 with no updates |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 11/07/2111 July 2021 | Micro company accounts made up to 2020-10-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 134A CHURCH STREET LONDON N16 0JU ENGLAND |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR YAKUP BOKSOR |
| 09/10/199 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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