RETINA FINANCE UK TWO LIMITED

69 Grosvenor Street, London, W1K 3JP
StatusDISSOLVED
Company No.06056349
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 22 days

SUMMARY

RETINA FINANCE UK TWO LIMITED is an dissolved private limited company with number 06056349. It was incorporated 17 years, 3 months, 28 days ago, on 17 January 2007 and it was dissolved 3 years, 1 month, 22 days ago, on 23 March 2021. The company address is 69 Grosvenor Street, London, W1K 3JP.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-30

Capital : 1.00 USD

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/20

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramon Richard Louw

Appointment date: 2019-07-02

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2019

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-13

Officer name: Hackwood Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Paul Davison

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arm Finance Uk Limited

Change date: 2018-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

New address: 69 Grosvenor Street London W1K 3JP

Old address: 110 Fulbourn Road Cambridge CB1 9NJ

Change date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Davidson

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Andrew Mark Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Graham Stephen Budd

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 19 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH19

Capital : 100 USD

Date: 2018-03-19

Documents

View document PDF

Legacy

Date: 19 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/03/18

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 12 Oct 2017

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Kennedy

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Andrew Mark Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Philip Stephen James Davis

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miranda Cathryn Craig

Termination date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Kennedy

Appointment date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Stephen James Davis

Appointment date: 2015-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Stephen James Davis

Termination date: 2015-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miranda Cathryn Craig

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Score

Termination date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Stephen James Davis

Appointment date: 2015-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Mary Alsop

Termination date: 2015-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Stephen Budd

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brown

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 22 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Mary Alsop

Change date: 2009-08-22

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 15/06/09

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/06/09

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia alsop / 22/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: c/o arm LIMITED 110 fulbourn road cambridge CB1 9NJ

Documents

View document PDF

Statement of affairs

Date: 24 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 17 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEWARTH & WEBSTER LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:04035159
Status:ACTIVE
Category:Private Limited Company

G B DECORATIONS LIMITED

16 TRAFALGAR ROAD WEST,GREAT YARMOUTH,NR31 8AD

Number:10292562
Status:ACTIVE
Category:Private Limited Company

HAPPY GIRL FILMS LIMITED

101 KNIGHTS COURT,LONDON,EC1M 4NP

Number:06706016
Status:ACTIVE
Category:Private Limited Company

IRWIN MITCHELL SECRETARIES LIMITED

RIVERSIDE EAST,SHEFFIELD,S3 8DT

Number:02880282
Status:ACTIVE
Category:Private Limited Company

MAMA'S VENTURES LIMITED

3.1 CLARENDON PARK,NOTTINGHAM,NG5 1AH

Number:11604609
Status:ACTIVE
Category:Private Limited Company

THE PEEL ENTERTAINMENT GROUP LIMITED

PINETUM,SKIPTON,BD23 3AE

Number:03694202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source