BARON ROBBINS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
29/05/2029 May 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MS MARY BARON ROBBINS / 06/04/2016 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MS MARY BARON ROBBINS / 06/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
14/12/1614 December 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
12/01/1612 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
30/01/1430 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SINANAN / 04/01/2014 |
30/01/1430 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BARON ROBBINS / 04/01/2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1331 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
07/12/127 December 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
07/12/127 December 2012 | DIRECTOR APPOINTED MR DAVID SINANAN |
18/01/1218 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BARON ROBBINS / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
07/01/087 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED |
26/06/0626 June 2006 | NEW DIRECTOR APPOINTED |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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