ROEBUCK GLOBAL RESOURCING LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 02/06/252 June 2025 | Application to strike the company off the register |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 09/04/259 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/04/2423 April 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Change of details for Ms Jillian Smith Fanner as a person with significant control on 2024-02-12 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 12/02/2412 February 2024 | Registered office address changed from Jillian Fanner 33 Idvies View Letham Forfar Angus DD8 2DU United Kingdom to C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-02-12 |
| 12/02/2412 February 2024 | Change of details for Ms Jillian Smith Fanner as a person with significant control on 2024-02-12 |
| 26/04/2326 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 17/05/2217 May 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 10/06/2010 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
| 14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN SMITH FANNER |
| 14/02/1914 February 2019 | CESSATION OF ROEBUCK GLOBAL RESORUCING AS A PSC |
| 23/04/1823 April 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
| 12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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