Advanced company searchLink opens in new window

A & D ROBINSON LTD

Company number 07277898

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-02
04 Oct 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 200,000
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
  • GBP 200,000
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
  • GBP 200,000
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
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
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