- Company Overview for ROBERTSON LOW LIMITED (11283312)
- Filing history for ROBERTSON LOW LIMITED (11283312)
- People for ROBERTSON LOW LIMITED (11283312)
- More for ROBERTSON LOW LIMITED (11283312)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
07 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
12 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 | |
20 May 2022 | PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 8th Floor Ibex House Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
15 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
09 Apr 2021 | TM01 | Termination of appointment of Andrew Low as a director on 31 December 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
07 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Apr 2020 | CH01 | Director's details changed for Carl Whitmore Brown on 1 March 2019 |