Advanced company searchLink opens in new window

LSF9 ROBIN TOPCO LIMITED

Company number 09770836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
18 Apr 2019 AP01 Appointment of Mr Thomas Mckenzie Biggart as a director on 11 March 2019
12 Mar 2019 AD01 Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 12 March 2019
25 Feb 2019 TM01 Termination of appointment of Graham Paul Timbers as a director on 12 February 2019
05 Dec 2018 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 21 November 2018
03 Dec 2018 AP01 Appointment of Simon Lane as a director on 13 November 2018
30 Nov 2018 AP01 Appointment of Mr William Bahlsen Bannister as a director on 13 November 2018
30 Nov 2018 AP01 Appointment of Mr Jeremy Clarke as a director on 13 November 2018
05 Nov 2018 TM01 Termination of appointment of Steven John Back as a director on 15 October 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
25 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
25 Sep 2018 AP01 Appointment of Mr Graham Paul Timbers as a director on 20 September 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2018 MR01 Registration of charge 097708360001, created on 14 August 2018
30 Jul 2018 TM01 Termination of appointment of Karen Juanita Dickens as a director on 22 June 2018
27 Jul 2018 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Vincent House 4 Grove Lane Epping Essex CM16 4LH on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Donald John Quintin as a director on 21 June 2018
27 Jul 2018 TM01 Termination of appointment of Kambiz Nourbakhsh as a director on 21 June 2018
24 Jul 2018 PSC02 Notification of Cd&R Firefly Bidco Limited as a person with significant control on 21 June 2018
24 Jul 2018 PSC07 Cessation of John Patrick Grayken as a person with significant control on 21 June 2018
21 Jun 2018 AA Group of companies' accounts made up to 1 October 2017
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
30 Sep 2017 AA Full accounts made up to 2 October 2016
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off