Advanced company searchLink opens in new window

ROBOGRO LIMITED

Company number 05254632

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2014 TM01 Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014
31 Jul 2014 AA Accounts made up to 31 October 2013
30 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
31 Jul 2013 AA Accounts made up to 31 October 2012
30 Jun 2013 TM02 Termination of appointment of Medicare Support Services Limited as a secretary on 30 June 2013
30 Jun 2013 AP01 Appointment of Mr Andrew Derrick John Farmiloe as a director on 30 June 2013
30 Jun 2013 AD01 Registered office address changed from No 4 28 Queens Road Weybridge Surrey KT13 9UT on 30 June 2013
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
31 Aug 2012 TM01 Termination of appointment of David John Kirsch Carr as a director on 28 August 2012
11 Jul 2012 AA Accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
19 Jul 2011 AA Accounts made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Jul 2010 AA Accounts made up to 31 October 2009
04 Mar 2010 TM01 Termination of appointment of Alan Cheasley as a director
08 Dec 2009 TM01 Termination of appointment of Lu Song as a director
04 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Lu Song on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Alan Cheasley on 1 October 2009
04 Nov 2009 CH04 Secretary's details changed for Medicare Support Services Limited on 1 October 2009
27 Aug 2009 AA Accounts made up to 31 October 2008
21 Apr 2009 288a Director appointed lu song