- Company Overview for ROBINHURST LETTINGS UK LTD (09610538)
- Filing history for ROBINHURST LETTINGS UK LTD (09610538)
- People for ROBINHURST LETTINGS UK LTD (09610538)
- More for ROBINHURST LETTINGS UK LTD (09610538)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
15 Sep 2017 | PSC04 | Change of details for Matthew William Fetick as a person with significant control on 6 April 2016 | |
15 Sep 2017 | PSC07 | Cessation of Benjamin Michael Kinney as a person with significant control on 6 April 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
08 Dec 2015 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 29 October 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Matthew William Fetick on 29 October 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from C/O Keller Williams 111 Buckingham Palance Road Regus Office Suite London SW1W 0SR England to 16 Charles Ii Street London SW1Y 4NW on 8 December 2015 | |
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|