THE ROBIN GROUP LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/04/18

View Document

06/06/186 June 2018 PREVEXT FROM 31/10/2017 TO 08/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/04/188 April 2018 Annual accounts for year ending 08 Apr 2018

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/169 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED SYNERGIZE SOLUTIONS LTD CERTIFICATE ISSUED ON 10/02/16

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ROBINETT

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 10 PICKERING CLOSE BROADSTONE DORSET BH18 8JL

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR PAUL ALAN ROBINETT

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS FRANCESCA LOUISE ANNE ROBINETT

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINETT

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/04/1228 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 4 HANHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3PZ UNITED KINGDOM

View Document

05/06/115 June 2011 REGISTERED OFFICE CHANGED ON 05/06/2011 FROM 154 WEST WAY BROADSTONE DORSET BH18 9LN

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ROBINETT / 25/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY LYNN ROBINETT

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINETT / 23/03/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 COMPANY NAME CHANGED DRT PROPERTIES LTD CERTIFICATE ISSUED ON 09/02/09

View Document

31/01/0931 January 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINETT / 01/02/2008

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: FLAT 8, 36 MILTON ROAD BOURNEMOUTH DORSET BH8 8LP

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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