- Company Overview for ROBIN REID HEALTHCARE LTD (09656441)
- Filing history for ROBIN REID HEALTHCARE LTD (09656441)
- People for ROBIN REID HEALTHCARE LTD (09656441)
- More for ROBIN REID HEALTHCARE LTD (09656441)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
30 May 2019 | CH01 | Director's details changed for Mr Sandeep Ashokbhai Patel on 30 May 2019 | |
30 May 2019 | PSC04 | Change of details for Mr Sandeep Ashokbhai Patel as a person with significant control on 30 May 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jun 2018 | PSC01 | Notification of Robin David Reid as a person with significant control on 11 October 2017 | |
14 Jun 2018 | PSC01 | Notification of Sandeep Ashokbhai Patel as a person with significant control on 11 October 2017 | |
14 Jun 2018 | PSC07 | Cessation of Ambe Limited as a person with significant control on 11 October 2017 | |
11 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
08 Aug 2017 | PSC02 | Notification of Ambe Limited as a person with significant control on 25 June 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
15 Sep 2015 | AD01 | Registered office address changed from Ambe House Commerce Way Edenbridge Kent TN8 6ED United Kingdom to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 15 September 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|