- Company Overview for ROBERTO NECKWEAR LIMITED (03002460)
- Filing history for ROBERTO NECKWEAR LIMITED (03002460)
- People for ROBERTO NECKWEAR LIMITED (03002460)
- Registers for ROBERTO NECKWEAR LIMITED (03002460)
- More for ROBERTO NECKWEAR LIMITED (03002460)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Jul 2018 | AD02 | Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF | |
06 Jul 2018 | AD03 | Register(s) moved to registered inspection location Origin Two 106 High Street Crawley West Sussex RH10 1BF | |
06 Jul 2018 | AD02 | Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 3 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
20 Feb 2017 | TM02 | Termination of appointment of Philip Thomas Webster as a secretary on 17 November 2016 | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Neill Andrew Cotton as a director on 1 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of James Richard Cotton as a director on 1 July 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
26 Apr 2015 | AA | Accounts for a dormant company made up to 30 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
22 Nov 2013 | CH01 | Director's details changed for James Richard Cotton on 15 November 2013 |