Advanced company searchLink opens in new window

ROOBI LIMITED

Company number 11679291

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 TM01 Termination of appointment of Mark Francis Barton as a director on 15 July 2024
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from The Leather Market Unit 11.1.1 Weston Street London SE1 3ER England to Unit 10.G.1 the Leather Market Weston Street London SE1 3ER on 28 July 2023
17 May 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
15 Nov 2021 TM02 Termination of appointment of Nicholas Gary Forbes as a secretary on 1 November 2021
15 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2021 CS01 Confirmation statement made on 14 November 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Sep 2020 AP03 Appointment of Mr Nicholas Gary Forbes as a secretary on 16 September 2020
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 2,500
16 Sep 2020 AD01 Registered office address changed from C/O Fimatix 3 More London Riverside London London SE1 2RE England to The Leather Market Unit 11.1.1 Weston Street London SE1 3ER on 16 September 2020
16 Dec 2019 PSC07 Cessation of Fimatix Uk Ltd as a person with significant control on 1 January 2019
16 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
15 Dec 2019 PSC02 Notification of Kalyxa Holdings Limited as a person with significant control on 1 January 2019
11 Jun 2019 AP01 Appointment of Mr Mark Francis Barton as a director on 11 June 2019
15 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-15
  • GBP 1,000