ROBUST SOLUTIONS GROUP UK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Liquidators' statement of receipts and payments to 2025-01-17 |
15/11/2415 November 2024 | Termination of appointment of Liam James Brammer as a director on 2024-06-10 |
08/02/248 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
26/01/2426 January 2024 | Appointment of a voluntary liquidator |
26/01/2426 January 2024 | Statement of affairs |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Resolutions |
24/01/2424 January 2024 | Registered office address changed from 17 Brunswick Street Flexi Newcastle-Under-Lyme Staffordshire ST5 1HF England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent ST1 5SJ on 2024-01-24 |
05/01/245 January 2024 | Appointment of Miss Amy Jessica Boote as a director on 2024-01-05 |
09/12/239 December 2023 | Termination of appointment of Amy Jessica Boote as a director on 2023-12-09 |
06/12/236 December 2023 | Director's details changed for Miss Amy Jessica Boote on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Liam James Brammer as a person with significant control on 2023-12-05 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
09/11/239 November 2023 | Registered office address changed from 17 Brunswick Street Flexi 17 Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1HH United Kingdom to 17 Brunswick Street Flexi Newcastle-Under-Lyme Staffordshire ST5 1HF on 2023-11-09 |
12/10/2312 October 2023 | Registered office address changed from Office 12, Unit 2a Old Whieldon Road Stoke-on-Trent Staffordshire ST4 4HW England to 17 Brunswick Street Flexi 17 Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1HH on 2023-10-12 |
27/07/2327 July 2023 | Registered office address changed from Copthall House King Street Newcastle Staffordshire ST5 1EL England to Office 12, Unit 2a Old Whieldon Road Stoke-on-Trent Staffordshire ST4 4HW on 2023-07-27 |
13/07/2313 July 2023 | Registered office address changed from 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP England to Copthall House King Street Newcastle Staffordshire ST5 1EL on 2023-07-13 |
02/07/232 July 2023 | Registered office address changed from 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP England to 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP on 2023-07-02 |
02/07/232 July 2023 | Appointment of Miss Amy Jessica Boote as a director on 2023-07-01 |
24/05/2324 May 2023 | Registration of charge 145209340001, created on 2023-05-18 |
05/02/235 February 2023 | Registered office address changed from Apartment 8 Potters Court Fenton Hall Close Stoke-on-Trent ST4 4PT England to 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP on 2023-02-05 |
02/12/222 December 2022 | Incorporation |
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