- Company Overview for ROBPAR NO2 LIMITED (10745482)
- Filing history for ROBPAR NO2 LIMITED (10745482)
- People for ROBPAR NO2 LIMITED (10745482)
- More for ROBPAR NO2 LIMITED (10745482)
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) |
---|---|---|---|
17 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | PSC01 | Notification of Robert Parkinson as a person with significant control on 10 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Robert Parkinson as a director on 10 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Stuart Murphy as a person with significant control on 10 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Stuart Murphy as a director on 10 June 2020 | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2018 | TM01 | Termination of appointment of Gillian Hodson as a director on 1 February 2018 | |
18 Mar 2018 | TM01 | Termination of appointment of Gillian Hodson as a director on 1 February 2018 | |
18 Mar 2018 | AP01 | Appointment of Mr Stuart Murphy as a director on 1 February 2018 | |
18 Mar 2018 | PSC07 | Cessation of Gillian Hodson as a person with significant control on 1 February 2018 | |
28 Sep 2017 | PSC01 | Notification of Stuart Murphy as a person with significant control on 28 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mrs Gillian Murphy-Powell on 20 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Paddock Business Centre Paddock Road Skelmersdale WN8 9PL on 28 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mrs Gillian Murphy-Powell as a person with significant control on 20 July 2017 |