Advanced company searchLink opens in new window

ROBEEZ EUROPEAN SALES LTD.

Company number 05605370

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)
04 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Apr 2016 TM01 Termination of appointment of Bruce Andrew Condon as a director on 15 March 2016
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
05 Feb 2016 AD01 Registered office address changed from Kings Place 90 York Way London N1 9AG to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 5 February 2016
02 Feb 2016 4.70 Declaration of solvency
30 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,940,972
23 Apr 2015 AA Accounts for a dormant company made up to 28 December 2013
12 Feb 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,940,972
28 Nov 2014 AP01 Appointment of Bruce Andrew Condon as a director on 18 November 2014
28 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 18/11/2014
28 Aug 2014 TM01 Termination of appointment of William Brown as a director on 4 July 2014
07 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,940,972
02 Aug 2013 TM01 Termination of appointment of Michael Smith as a director
11 Jun 2013 AA Full accounts made up to 29 December 2012
13 May 2013 AD01 Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 13 May 2013
23 Nov 2012 AA Full accounts made up to 28 January 2012
16 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
16 Nov 2012 AP01 Appointment of Mr Donald Thomas Grimes as a director
16 Nov 2012 AP01 Appointment of Mr Blake W Krueger as a director
16 Nov 2012 AP01 Appointment of Mr William Brown as a director
16 Nov 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
16 Nov 2012 TM01 Termination of appointment of Harold Herman as a director
01 Jun 2012 AP01 Appointment of Mr Michael Thomas Smith as a director