- Company Overview for ROBYSON'S LIMITED (09384002)
- Filing history for ROBYSON'S LIMITED (09384002)
- People for ROBYSON'S LIMITED (09384002)
- More for ROBYSON'S LIMITED (09384002)
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 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | AD01 | Registered office address changed from Office 1678, 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to 41 st. Martins Street Peterborough PE1 3BB on 18 September 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
28 Oct 2017 | PSC04 | Change of details for Mr Roberts Isakovs as a person with significant control on 28 October 2016 | |
28 Oct 2017 | CH01 | Director's details changed for Mr Roberts Isakovs on 28 October 2017 | |
28 Oct 2017 | AD01 | Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to Office 1678, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 28 October 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 109 Vernon House Friar Lane Nottingham NG1 6DQ on 30 June 2017 | |
18 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |