Advanced company searchLink opens in new window

ROBOTECH RECRUITMENT LTD

Company number 11188076

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)
03 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2024 DS01 Application to strike the company off the register
26 Jun 2024 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 10 Weare Court, Canada Way Bristol BS1 6XF on 26 June 2024
27 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
26 Sep 2023 PSC04 Change of details for Miss Tara Coote as a person with significant control on 5 September 2023
26 Sep 2023 PSC07 Cessation of Resourcing Capital Ventures Limited as a person with significant control on 5 September 2023
26 Sep 2023 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 5 September 2023
26 Sep 2023 TM01 Termination of appointment of Gregory Raymond Hollis as a director on 5 September 2023
26 Sep 2023 TM01 Termination of appointment of Angus James Mcdowell as a director on 5 September 2023
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Jun 2023 MR01 Registration of charge 111880760003, created on 9 June 2023
01 Mar 2023 MR01 Registration of charge 111880760002, created on 22 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
05 Jan 2023 AP01 Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Abid Hamid as a director on 31 December 2022
18 Nov 2022 MR01 Registration of charge 111880760001, created on 11 November 2022
20 Jul 2022 SH02 Sub-division of shares on 13 July 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided shares in the capital of the company 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 AD01 Registered office address changed from 11 the Tower St George's Square Bristol BS1 6LB United Kingdom to 60 Grosvenor Street London W1K 3HZ on 15 July 2022
15 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
15 Jul 2022 PSC02 Notification of Resourcing Capital Ventures Limited as a person with significant control on 13 July 2022
15 Jul 2022 PSC04 Change of details for Miss Tara Coote as a person with significant control on 13 July 2022
15 Jul 2022 AP01 Appointment of Mr Angus James Mcdowell as a director on 13 July 2022
15 Jul 2022 AP01 Appointment of Mr Abid Hamid as a director on 13 July 2022