THE ROEBUCK BAR & RESTAURANT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Liquidators' statement of receipts and payments to 2025-07-29 |
| 06/08/246 August 2024 | Resolutions |
| 06/08/246 August 2024 | Statement of affairs |
| 06/08/246 August 2024 | Appointment of a voluntary liquidator |
| 04/07/244 July 2024 | Registered office address changed from 12E Manor Road London N16 5SA to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-04 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-03 with updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 30/07/2330 July 2023 | Previous accounting period extended from 2022-10-30 to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/10/226 October 2022 | Micro company accounts made up to 2021-10-30 |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Micro company accounts made up to 2020-10-30 |
| 30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
| 31/07/2131 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 23/02/1823 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 23/02/1823 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 23/02/1823 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL COLMAN / 10/10/2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARRISON / 10/10/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/05/1724 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 24/05/1724 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 24/05/1724 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 07/01/167 January 2016 | Annual return made up to 5 October 2015 with full list of shareholders |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/10/1426 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/10/135 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 14/07/1314 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/06/1319 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078112450001 |
| 19/06/1319 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078112450002 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/10/1221 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 17/10/1117 October 2011 | COMPANY NAME CHANGED THE ROEBUCK BAR & RESTUARANT LIMITED CERTIFICATE ISSUED ON 17/10/11 |
| 14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE ROEBUCK BAR & RESTAURANT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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