- Company Overview for ROBOTDIRECT LTD (09752067)
- Filing history for ROBOTDIRECT LTD (09752067)
- People for ROBOTDIRECT LTD (09752067)
- More for ROBOTDIRECT LTD (09752067)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2024 | DS01 | Application to strike the company off the register | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
29 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
13 Oct 2020 | PSC04 | Change of details for Mr Christopher Francis Fox as a person with significant control on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Christopher Francis Fox on 13 October 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mr Christopher Francis Fox as a person with significant control on 20 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Christopher Francis Fox on 20 March 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Nov 2018 | AA01 | Previous accounting period extended from 31 August 2018 to 30 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
28 Aug 2018 | PSC04 | Change of details for Mr Christopher Francis Fox as a person with significant control on 1 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Christopher Francis Fox on 1 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 28 August 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates |