RETRO ELECTRONICS LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
22/07/2422 July 2024 | Application to strike the company off the register |
06/06/246 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
16/06/2316 June 2023 | Accounts for a dormant company made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/10/2112 October 2021 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/07/2015 July 2020 | COMPANY NAME CHANGED COMMODORE ELECTRONICS LTD CERTIFICATE ISSUED ON 15/07/20 |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM UNIT A1 LAVEYS LANE FAREHAM PO15 6SD ENGLAND |
30/05/2030 May 2020 | 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