Advanced company searchLink opens in new window

ROBERTSHAW EUROPE HOLDINGS 0 LIMITED

Company number 13181547

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)
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
29 Jan 2025 CH03 Secretary's details changed for Mr Aaron David Rachelson on 29 January 2025
29 Jan 2025 CH01 Director's details changed for Mr Aaron David Rachelson on 29 January 2025
29 Jan 2025 CH01 Director's details changed for Mr Christopher Davis on 29 January 2025
29 Jan 2025 AD01 Registered office address changed from 104 College Street Kempston Bedford MK42 8LU United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 29 January 2025
10 Dec 2024 AA Full accounts made up to 31 March 2024
10 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Oct 2023 AA Full accounts made up to 31 March 2023
20 Jun 2023 MR04 Satisfaction of charge 131815470001 in full
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Oct 2022 AA Full accounts made up to 31 March 2022
22 Aug 2022 TM01 Termination of appointment of Robert Scott Spielvogel as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Tony Won Lee as a director on 22 August 2022
19 Aug 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
18 Aug 2022 RT01 Administrative restoration application
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 MR01 Registration of charge 131815470001, created on 19 February 2021
23 Feb 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • USD 1