RETRO BISTROT LIMITED

Company Documents

DateDescription
05/06/195 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM EPPING HOUSE 55 RUSSELL STREET READING BERKSHIRE RG1 7XG

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/189 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/04/189 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1718 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JOHN SOUTHERN / 01/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE HELEN LLOYD / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JOHN SOUTHERN / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GERBEAU / 01/04/2010

View Document

31/03/1031 March 2010 12/02/10 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1031 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1031 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 66-67 NEWMAN STREET LONDON W1T 3EQ

View Document

21/03/0921 March 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 SECRETARY APPOINTED SUSANNE HELEN LLOYD

View Document

07/04/087 April 2008 DIRECTOR APPOINTED VINCENT GERBEAU

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MICHAEL ROBERT JOHN SOUTHERN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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