Advanced company searchLink opens in new window

ROBIN HOOD CHIPPY LIMITED

Company number 11931319

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)
08 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Dec 2023 AD01 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to 127 st Asaph Avenue Kinmel Bay Denbighshire LL18 5HA on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Miss Jodie Leigh Wilson on 5 December 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
02 Mar 2023 CH01 Director's details changed for Mr Stephen Darbey on 2 March 2023
12 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 CS01 Confirmation statement made on 7 April 2021 with updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
09 Sep 2020 CS01 Confirmation statement made on 7 April 2020 with updates
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2
01 May 2019 AP01 Appointment of Miss Jodie Leigh Wilson as a director on 30 April 2019
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-08
  • GBP 1