ROBIERFIZ LTD

Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

03/09/243 September 2024 Registered office address changed from Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from Unit 7, Springbank House 2 Craster Street Sutton-in-Ashfield NG17 5AG United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-12

View Document

06/02/246 February 2024 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 7, Springbank House 2 Craster Street Sutton-in-Ashfield NG17 5AG on 2024-02-06

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/10/2312 October 2023 Voluntary strike-off action has been suspended

View Document

12/10/2312 October 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

26/07/2326 July 2023 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26

View Document

01/03/231 March 2023 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01

View Document

03/01/233 January 2023 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/10/2113 October 2021 Notification of Catherine Sampaga as a person with significant control on 2021-09-22

View Document

13/10/2113 October 2021 Cessation of Andrea Torrance as a person with significant control on 2021-09-22

View Document

08/10/218 October 2021 Termination of appointment of Andrea Torrance as a director on 2021-09-22

View Document

07/10/217 October 2021 Appointment of Ms Catherine Sampaga as a director on 2021-09-22

View Document

01/10/211 October 2021 Registered office address changed from 69 Honister Road Whitehaven CA28 8HN United Kingdom to 24 the Uplands Gerrards Cross SL9 7JG on 2021-10-01

View Document


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