ROBRYAN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2310 January 2023 | Order of court to wind up |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
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 |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 150 |
30/03/2030 March 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 100 |
19/03/2019 March 2020 | NEW CLASS OF SHARES CREATED 01/03/2020 |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
04/03/204 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
19/01/1919 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN |
19/01/1919 January 2019 | DIRECTOR APPOINTED MISS CLAIRE LOUISE HAMID |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 08/03/2018 |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 30/10/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 30/10/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RYAN / 30/10/2018 |
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 |
08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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