THE ROBINSONS TRADING LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-11-30 |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-12-30 to 2024-11-30 |
05/02/255 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-03 |
10/12/2410 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-26 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
11/05/2211 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
07/07/217 July 2021 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
13/11/1913 November 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
25/03/1925 March 2019 | CURREXT FROM 30/06/2019 TO 30/12/2019 |
21/01/1921 January 2019 | CURRSHO FROM 30/11/2019 TO 30/06/2019 |
16/01/1916 January 2019 | 13/12/18 STATEMENT OF CAPITAL GBP 20000 |
27/11/1827 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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