Advanced company searchLink opens in new window

ROBSON DA SILVA LIMITED

Company number 06307777

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(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 AR01 Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
05 Mar 2012 AP01 Appointment of Mr Edson Sonego as a director on 20 February 2012
05 Mar 2012 TM01 Termination of appointment of Robson Da Silva as a director on 21 February 2012
03 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2011 DS01 Application to strike the company off the register
17 Nov 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 17 November 2010
17 Nov 2010 CH01 Director's details changed for Robson Da Silva on 20 June 2010
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 363a Return made up to 10/07/09; full list of members
24 Aug 2009 287 Registered office changed on 24/08/2009 from 10 sherwood house, walderslade chatham kent ME5 9UD
24 Aug 2009 288b Appointment terminated secretary endecron LIMITED
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008