RETROVISION LIMITED
Status | DISSOLVED |
Company No. | 08252987 |
Category | Private Limited Company |
Incorporated | 15 Oct 2012 |
Age | 11 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
RETROVISION LIMITED is an dissolved private limited company with number 08252987. It was incorporated 11 years, 7 months, 13 days ago, on 15 October 2012 and it was dissolved 3 years, 7 months, 15 days ago, on 13 October 2020. The company address is 11e Thorn Grove, Manchester, M33 3AA, Greater Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sara Diane Jossephine Stasiuk
Change date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sara Diane Jossephine Stasiuk
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sara Diane Josephine Stasiuk
Appointment date: 2016-06-21
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-21
Officer name: Mr Mitchell Stasiuk
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Termination secretary company with name termination date
Date: 14 Jun 2015
Action Date: 13 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-13
Officer name: Mitchell Stasiuk
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-06
Officer name: Mr Mitchell Stasiuk
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
New address: 11E Thorn Grove Manchester Greater Manchester M33 3AA
Change date: 2014-12-16
Old address: Holly House 45 Clarendon Road Whalley Range Manchester Greater Manchester M16 8LB United Kingdom
Documents
Annual return company with made up date
Date: 16 Dec 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Administrative restoration company
Date: 16 Dec 2014
Category: Restoration
Type: RT01
Documents
Some Companies
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC420190 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOWRY HOUSE CHURCH STREET,MANCHESTER,M30 0LQ
Number: | 11578378 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 SUITE 1, SECOND FLOOR,LEEDS,LS6 4JP
Number: | 03892455 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 SPARKS LANE,WIRRAL,CH61 7XF
Number: | 10350527 |
Status: | ACTIVE |
Category: | Private Limited Company |
MF BUSINESS SUPPORT SERVICES LIMITED
228 PARK LANE,POYNTON,SK12 1RQ
Number: | 11518969 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOBBIN (CLEETHORPES) LIMITED
38 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 09166045 |
Status: | ACTIVE |
Category: | Private Limited Company |