- Company Overview for ROBIN ASSAEL LTD (10486196)
- Filing history for ROBIN ASSAEL LTD (10486196)
- People for ROBIN ASSAEL LTD (10486196)
- More for ROBIN ASSAEL LTD (10486196)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
05 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | CH01 | Director's details changed for Mr Robert William Assael on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mrs Victoria Caroline Assael as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Robin William Assael as a person with significant control on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mrs Victoria Caroline Assael on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 16 February 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
20 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
28 Nov 2019 | PSC04 | Change of details for Mrs Victoria Caroline Assael as a person with significant control on 28 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr Robin William Assael as a person with significant control on 28 November 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
16 Nov 2018 | CH01 | Director's details changed for Mrs Victoria Caroline Assael on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Robin William Assael on 16 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming GU7 1NS England to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 15 November 2018 | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Jan 2018 | PSC04 | Change of details for Mr Robin William Assael as a person with significant control on 4 April 2017 | |
15 Jan 2018 | PSC01 | Notification of Victoria Caroline Assael as a person with significant control on 4 April 2017 |