ROBERTSHAW EUROPE HOLDINGS 0 LIMITED
Company number 13181547
- Company Overview for ROBERTSHAW EUROPE HOLDINGS 0 LIMITED (13181547)
- Filing history for ROBERTSHAW EUROPE HOLDINGS 0 LIMITED (13181547)
- People for ROBERTSHAW EUROPE HOLDINGS 0 LIMITED (13181547)
- Charges for ROBERTSHAW EUROPE HOLDINGS 0 LIMITED (13181547)
- More for ROBERTSHAW EUROPE HOLDINGS 0 LIMITED (13181547)
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
|