- Company Overview for ROBINDALE (SC) LTD (SC525885)
- Filing history for ROBINDALE (SC) LTD (SC525885)
- People for ROBINDALE (SC) LTD (SC525885)
- More for ROBINDALE (SC) LTD (SC525885)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | AD01 | Registered office address changed from 22 Milnpark Street Unit 20 Glasgow G41 1BB Scotland to 341 Victoria Road Glasgow G42 7SA on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Hamayun Mushtaq Bal as a director on 8 September 2017 | |
09 Oct 2017 | PSC01 | Notification of Hamayun Bal as a person with significant control on 8 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Sameer Ali as a director on 8 September 2017 | |
09 Oct 2017 | PSC07 | Cessation of Sameer Ali as a person with significant control on 8 September 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 22 Milnpark Street Unit 20 Glasgow G41 1BB on 30 March 2017 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|