RETRO ELECTRONICS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/07/2015 July 2020 COMPANY NAME CHANGED COMMODORE ELECTRONICS LTD CERTIFICATE ISSUED ON 15/07/20

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM UNIT A1 LAVEYS LANE FAREHAM PO15 6SD ENGLAND

View Document

30/05/2030 May 2020 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