- Company Overview for A & D ROBINSON LTD (07277898)
- Filing history for A & D ROBINSON LTD (07277898)
- People for A & D ROBINSON LTD (07277898)
- More for A & D ROBINSON LTD (07277898)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | AP01 | Appointment of Mr Edward James Scott as a director on 11 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Anthony Dunlop Robinson as a director on 14 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 52 Elmer Gardens Isleworth Middlesex TW7 6HB to International House George Curl Way Southampton SO18 2RZ on 23 November 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
17 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Peter Robinson as a director | |
07 Jun 2013 | CERTNM |
Company name changed groove mobile LTD\certificate issued on 07/06/13
|
|
06 Jun 2013 | AP01 | Appointment of Mr Anthony Dunlop Robinson as a director | |
06 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 July 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom on 6 June 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
03 Jun 2013 | TM01 | Termination of appointment of James Parker as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Emma Parker as a director |