- Company Overview for ROBY2005 LIMITED (11262236)
- Filing history for ROBY2005 LIMITED (11262236)
- People for ROBY2005 LIMITED (11262236)
- More for ROBY2005 LIMITED (11262236)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
28 Sep 2020 | TM01 | Termination of appointment of Ciprian-Marius Marius Cucu as a director on 25 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Laurentiu-Catalin Dragomir as a director on 25 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 102 Lumley Road Walsall West Midlands WS1 2LJ England to 13 Cannon Street Walsall WS2 8AY on 28 September 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
16 Jun 2018 | AP01 | Appointment of Mr Ciprian-Marius Cucu as a director on 16 June 2018 | |
16 Jun 2018 | TM01 | Termination of appointment of Ciprian-Marius Cucu as a director on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Ciprian-Marius Cucu on 12 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Ciprian-Marius Cucu on 12 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Ciprian Marius Cucu on 10 June 2018 | |
09 Jun 2018 | AD01 | Registered office address changed from 6 Collins Street Collins Street Walsall West Midlands WS1 4BD United Kingdom to 102 Lumley Road Walsall West Midlands WS1 2LJ on 9 June 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|