RETURN ROBIN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Director's details changed for Mr Nicholas John Pike on 2024-05-24

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

19/05/2419 May 2024 Appointment of Mr Martin Andrew Rivers as a director on 2024-05-10

View Document

19/05/2419 May 2024 Appointment of Nicholas John Pike as a director on 2024-03-10

View Document

18/05/2418 May 2024 Termination of appointment of Nial Charles Ferguson as a director on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Cessation of Petra Financial Technologies Llc as a person with significant control on 2023-11-08

View Document

15/11/2315 November 2023 Notification of a person with significant control statement

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Withdrawal of a person with significant control statement on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Petra Financial Technologies Llc as a person with significant control on 2023-11-08

View Document

25/10/2325 October 2023 Notification of a person with significant control statement

View Document

25/10/2325 October 2023 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 48 Pall Mall C/O 6th Floor London SW1Y 5JG on 2023-10-25

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2324 October 2023 Appointment of Mr Nial Charles Ferguson as a director on 2023-10-20

View Document

24/10/2324 October 2023 Termination of appointment of Jack Williams as a director on 2023-10-20

View Document

24/10/2324 October 2023 Cessation of Selazar Limited as a person with significant control on 2023-09-21

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts


More Company Information


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