- Company Overview for ROBSON DA SILVA LIMITED (06307777)
- Filing history for ROBSON DA SILVA LIMITED (06307777)
- People for ROBSON DA SILVA LIMITED (06307777)
- More for ROBSON DA SILVA LIMITED (06307777)
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
|
|
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 |