ROBERTSON-ROBERTSON LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

02/08/212 August 2021 Termination of appointment of Charlotte Robertson as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/05/175 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE HAWTHORNS WANTZ ROAD MARGARETTING ESSEX CM4 0EP ENGLAND

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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