- Company Overview for ROBATA LIMITED (08991166)
- Filing history for ROBATA LIMITED (08991166)
- People for ROBATA LIMITED (08991166)
- More for ROBATA LIMITED (08991166)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
26 Jan 2018 | AP01 | Appointment of Mr John Anthony Granville Stephen as a director on 31 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Dean Stephen as a director on 31 December 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Basement Office (Arthur Han Assocs) 21a Craven Terrace London England W2 3QH Uk to 23a Craven Terrace Craven Terrace London W2 3QH on 31 August 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 April 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Dean Stephen as a person with significant control on 6 April 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 121 Gloucester Place London Westminster W1U6JY to Basement Office (Arthur Han Assocs) 21a Craven Terrace London England W2 3QH on 23 October 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|