- Company Overview for ROBOTIC TASK LTD (07760897)
- Filing history for ROBOTIC TASK LTD (07760897)
- People for ROBOTIC TASK LTD (07760897)
- More for ROBOTIC TASK LTD (07760897)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
05 Sep 2015 | AD01 | Registered office address changed from 29 Borage Close Pontprennau Cardiff CF23 8SJ Wales to 223 City Road Eticki.Com Cardiff CF24 3JD on 5 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 May 2015 | AD01 | Registered office address changed from C/O Al-Hamoud/Eticki.Com 33 Finnymore Road / Dagenham Finnymore Road Dagenham Essex RM9 6JD to 29 Borage Close Pontprennau Cardiff CF23 8SJ on 7 May 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr Ihsan Al-Hamoud on 3 September 2011 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
17 Nov 2013 | AD01 | Registered office address changed from 140 Gloucester Terrace London W2 6HR England on 17 November 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN on 18 June 2013 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
31 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 May 2013 | AD01 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN on 7 May 2013 | |
01 May 2013 | AD01 | Registered office address changed from Buraq-Travel Limited Suite 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 1 May 2013 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | CERTNM |
Company name changed buraq-travel LIMITED\certificate issued on 09/09/11
|
|
02 Sep 2011 | NEWINC |
Incorporation
|