RETOUCH LIMITED

05741554
1ST FLOOR UNIT 1 GROSVENOR WAY LONDON ENGLAND E5 9ND

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
03 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 accounts Annual Accounts 7 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
21 Nov 2015 accounts Annual Accounts 7 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2015 annual-return Annual Return 6 Buy now
19 Feb 2015 mortgage Registration of a charge 26 Buy now
29 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2014 accounts Annual Accounts 5 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
27 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2012 accounts Annual Accounts 5 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
24 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2011 accounts Annual Accounts 8 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2010 accounts Annual Accounts 8 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
26 May 2009 officers Secretary's change of particulars / sarah berger / 18/05/2009 1 Buy now
26 May 2009 officers Director's change of particulars / david berger / 18/05/2009 1 Buy now
17 Mar 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
17 Mar 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
20 Mar 2007 annual-return Return made up to 14/03/07; full list of members 4 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 capital Ad 29/07/06--------- £ si 8@1=8 £ ic 92/100 2 Buy now
05 Sep 2006 capital Ad 29/07/06--------- £ si 90@1=90 £ ic 2/92 2 Buy now
10 Aug 2006 incorporation Memorandum Articles 9 Buy now
10 Aug 2006 resolution Resolution 1 Buy now
07 Aug 2006 officers New director appointed 3 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
19 Apr 2006 officers New secretary appointed 2 Buy now
19 Apr 2006 officers New director appointed 4 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
11 Apr 2006 resolution Resolution 10 Buy now
05 Apr 2006 officers Director resigned 1 Buy now
05 Apr 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 incorporation Incorporation Company 16 Buy now