- Company Overview for ROBCZAR LTD (08415916)
- Filing history for ROBCZAR LTD (08415916)
- People for ROBCZAR LTD (08415916)
- More for ROBCZAR LTD (08415916)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2019 | PSC07 | Cessation of Sebastian Czerniejewski as a person with significant control on 5 January 2019 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Mar 2018 | PSC07 | Cessation of Sebastian Czerniejewski as a person with significant control on 27 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
07 Mar 2018 | PSC01 | Notification of Sebastian Czerniejewski as a person with significant control on 7 March 2018 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
01 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 56 Millmead Business Centre Millmead Road London N17 9QU on 24 June 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
17 Feb 2014 | AD01 | Registered office address changed from 56 Millmead Business Centre Mill Mead Road London N17 9QU England on 17 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 17 February 2014 | |
02 Oct 2013 | AD01 | Registered office address changed from 38 Gladwin Way Harlow CM20 1AS England on 2 October 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Malgorzata Zaremba as a director | |
22 Feb 2013 | NEWINC |
Incorporation
|