Advanced company searchLink opens in new window

ROBINBEST LIMITED

Company number 02873779

Filter by category

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Feb 2024 AD01 Registered office address changed from Suit C 107-109 the Grove, Stratford the Grove Suit C 107-109, Stratford London E15 1HP England to 65 Broadway London E15 4BQ on 13 February 2024
29 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
20 Jul 2023 AD01 Registered office address changed from Suite C, 107-109 the Grove, Stratford the Grove Suite C, 107-109, Startford London E15 1HP England to Suit C 107-109 the Grove, Stratford the Grove Suit C 107-109, Stratford London E15 1HP on 20 July 2023
20 Jul 2023 AD01 Registered office address changed from 116 Sussex Gardens London W2 1UA England to Suite C, 107-109 the Grove, Stratford the Grove Suite C, 107-109, Startford London E15 1HP on 20 July 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Jun 2023 RT01 Administrative restoration application
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 TM01 Termination of appointment of Salah Ali Hussain as a director on 10 June 2022
11 Jul 2022 AP01 Appointment of Mr Salim Ahmed Said as a director on 10 June 2022
09 Feb 2022 AA Micro company accounts made up to 30 June 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
20 Nov 2019 AD01 Registered office address changed from Suite 103, Empire House 1 Empire Way Wembley HA9 0EW England to 116 Sussex Gardens London W2 1UA on 20 November 2019
02 Apr 2019 AD01 Registered office address changed from 7-11 Queensbury Place London SW7 2DL to Suite 103, Empire House 1 Empire Way Wembley HA9 0EW on 2 April 2019
07 Feb 2019 AA Accounts for a small company made up to 30 June 2018
04 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
23 Nov 2018 MR04 Satisfaction of charge 028737790008 in full
23 Nov 2018 MR04 Satisfaction of charge 028737790009 in full