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)
01 Jun 2012 TM01 Termination of appointment of Frank Caruso as a director
04 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 January 2011
11 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
08 Nov 2010 AA Full accounts made up to 31 January 2010
22 Apr 2010 AA Full accounts made up to 31 January 2009
25 Mar 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
24 Mar 2010 TM02 Termination of appointment of Andrew Sainsbury as a secretary
13 Oct 2009 TM01 Termination of appointment of Andrew Sainsbury as a director
13 Oct 2009 AP01 Appointment of Harold Herman as a director
11 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
31 Oct 2008 363a Return made up to 27/10/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
26 Jun 2008 88(3) Particulars of contract relating to shares
26 Jun 2008 88(2) Ad 06/05/08\gbp si 2940872@1=2940872\gbp ic 100/2940972\
26 Jun 2008 123 Nc inc already adjusted 06/05/08
26 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2008 288a Director appointed frank anthony caruso
06 Feb 2008 288b Director resigned
22 Nov 2007 363a Return made up to 27/10/07; full list of members
22 Nov 2007 363a Return made up to 27/10/06; full list of members
19 Nov 2007 287 Registered office changed on 19/11/07 from: c/o kingston smith, devonshire house, 60 goswell road london EC1M 7AD
19 Nov 2007 225 Accounting reference date shortened from 31/08/08 to 31/01/08
19 Nov 2007 288b Director resigned
19 Nov 2007 288b Secretary resigned