Advanced company searchLink opens in new window

ROBERTO NECKWEAR LIMITED

Company number 03002460

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
22 Nov 2013 CH01 Director's details changed for James Richard Cotton on 15 November 2013