ROBRYAN LIMITED

Company Documents

DateDescription
10/01/2310 January 2023 Order of court to wind up

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Registered office address changed from 22 the Knowles 2 Blundellsands Road West Crosby Liverpool Merseyside L23 6AB England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2021-07-12

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 150

View Document

30/03/2030 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 NEW CLASS OF SHARES CREATED 01/03/2020

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MISS CLAIRE LOUISE HAMID

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 08/03/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 30/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 30/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 30/10/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 19, THE KNOWLES, 2 BLUNDELLSANDS ROAD WEST LIVERPOOL L23 6AB UNITED KINGDOM

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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