Advanced company searchLink opens in new window

RETRO COMPUTERS LIMITED

Company number 08831435

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2021 WU15 Notice of final account prior to dissolution
18 May 2021 WU07 Progress report in a winding up by the court
30 Jun 2020 WU07 Progress report in a winding up by the court
10 May 2019 WU04 Appointment of a liquidator
08 May 2019 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Frp Advisory Llp, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 May 2019
19 Feb 2019 COCOMP Order of court to wind up
12 Nov 2018 TM01 Termination of appointment of Christopher David Smith as a director on 2 November 2018
12 Nov 2018 TM01 Termination of appointment of Paul Andrews as a director on 2 November 2018
08 Nov 2018 AP01 Appointment of Paul Andrews as a director on 2 November 2018
08 Nov 2018 AP01 Appointment of Mr Christopher David Smith as a director on 2 November 2018
20 Aug 2018 TM01 Termination of appointment of a director
17 Aug 2018 TM01 Termination of appointment of Janko Mrsic-Flogel as a director on 7 August 2018
17 Aug 2018 TM01 Termination of appointment of Suzanne Martin as a director on 3 August 2018
23 Jun 2018 TM01 Termination of appointment of Sinclair Research Limited as a director on 18 June 2018
10 Apr 2018 AA Micro company accounts made up to 30 March 2017
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
01 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
13 Jun 2017 AA Micro company accounts made up to 30 March 2016
13 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
21 Jun 2016 AD01 Registered office address changed from 34 Courthope Road London NW3 2LD England to 10-14 Accommodation Road London NW11 8ED on 21 June 2016
30 Apr 2016 AP01 Appointment of Mr Janko Mrsic-Flogel as a director on 19 April 2016
30 Apr 2016 AP01 Appointment of Ms Suzanne Martin as a director on 19 April 2016
12 Apr 2016 AD01 Registered office address changed from The Hat Factory 65-67 Bute Street Luton Bedfordshire LU1 2EY to 34 Courthope Road London NW3 2LD on 12 April 2016