- Company Overview for ROBEXA AGENCIES LTD (08868440)
- Filing history for ROBEXA AGENCIES LTD (08868440)
- People for ROBEXA AGENCIES LTD (08868440)
- More for ROBEXA AGENCIES LTD (08868440)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
22 Sep 2014 | AD01 | Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Vinodrai Vadilal Mehta as a director | |
12 Jun 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|