- Company Overview for BANKROBBER LTD (05852748)
- Filing history for BANKROBBER LTD (05852748)
- People for BANKROBBER LTD (05852748)
- More for BANKROBBER LTD (05852748)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | PSC01 | Notification of Robin Barton as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
03 May 2016 | AD01 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 | |
03 May 2016 | CH04 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Stephanie Fancy as a secretary on 31 July 2014 | |
12 Aug 2014 | AP04 | Appointment of Fm Secretaries Limited as a secretary on 31 July 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders |