- Company Overview for LSF9 ROBIN TOPCO LIMITED (09770836)
- Filing history for LSF9 ROBIN TOPCO LIMITED (09770836)
- People for LSF9 ROBIN TOPCO LIMITED (09770836)
- Charges for LSF9 ROBIN TOPCO LIMITED (09770836)
- More for LSF9 ROBIN TOPCO LIMITED (09770836)
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
|
|
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 |