- Company Overview for ROEBUCK TRADING LTD (08013613)
- Filing history for ROEBUCK TRADING LTD (08013613)
- People for ROEBUCK TRADING LTD (08013613)
- More for ROEBUCK TRADING LTD (08013613)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
23 Feb 2020 | PSC04 | Change of details for Ms Maryna Purik as a person with significant control on 21 February 2020 | |
23 Feb 2020 | CH01 | Director's details changed for Mr Sergiy Alexandrovich Purik on 21 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
13 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
05 Dec 2017 | PSC01 | Notification of Maryna Purik as a person with significant control on 21 August 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 212 Regents Park Road London N3 3HP to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 27 November 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Aleksey Nikulin as a director on 20 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
11 Jul 2014 | TM01 | Termination of appointment of Christopher Carter as a director | |
11 Jul 2014 | AP01 | Appointment of Mr Sergiy Alexandrovich Purik as a director | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |