Advanced company searchLink opens in new window

ROBCZAR LTD

Company number 08415916

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted