BOBBY R&S LTD
Company Documents
| Date | Description | 
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off | 
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off | 
| 28/10/2428 October 2024 | Application to strike the company off the register | 
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2024-06-30 | 
| 11/08/2411 August 2024 | Previous accounting period extended from 2024-01-31 to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 10/06/2410 June 2024 | Notification of Liliana Circov as a person with significant control on 2024-06-10 | 
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with updates | 
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-06 with updates | 
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-06 with updates | 
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 02/05/192 May 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | 
| 16/05/1816 May 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 10/03/1810 March 2018 | PSC'S CHANGE OF PARTICULARS / MR IACOB CIRCOV / 10/03/2018 | 
| 10/03/1810 March 2018 | REGISTERED OFFICE CHANGED ON 10/03/2018 FROM 52 C TRURO ROAD LONDON N22 8EL | 
| 10/03/1810 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IACOB CIRCOV / 10/03/2018 | 
| 10/03/1810 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LILIANA CIRCOV / 10/03/2018 | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | 
| 06/04/176 April 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 26/01/1626 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders | 
| 03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders | 
| 06/01/146 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company