Advanced company searchLink opens in new window

R.A. ROBINSON LTD

Company number 06486600

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2010 DS01 Application to strike the company off the register
25 Aug 2010 AA Total exemption full accounts made up to 28 January 2010
09 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
09 Mar 2010 CH01 Director's details changed for Rebekah Robinson on 9 March 2010
09 Mar 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 9 March 2010
18 Sep 2009 AA Total exemption full accounts made up to 28 January 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 3 helena rd dollis hill london NW10 1HY
14 Aug 2009 288c Director's Change of Particulars / rebekah robinson / 12/08/2009 / HouseName/Number was: , now: 381; Street was: 3 helena road, now: west wycombe road; Area was: dollis hill, now: ; Post Town was: london, now: high wycombe; Region was: , now: buckinghamshire; Post Code was: NW10 1HY, now: HP12 4AE
07 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2009 363a Return made up to 29/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 28/01/09
05 Feb 2008 288a New director appointed
05 Feb 2008 288a New secretary appointed
29 Jan 2008 288b Director resigned
29 Jan 2008 288b Secretary resigned
29 Jan 2008 NEWINC Incorporation