ROBIERFIZ LTD
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Micro company accounts made up to 2024-04-05 |
03/09/243 September 2024 | Registered office address changed from Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
12/02/2412 February 2024 | Registered office address changed from Unit 7, Springbank House 2 Craster Street Sutton-in-Ashfield NG17 5AG United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-12 |
06/02/246 February 2024 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 7, Springbank House 2 Craster Street Sutton-in-Ashfield NG17 5AG on 2024-02-06 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
12/10/2312 October 2023 | Voluntary strike-off action has been suspended |
12/10/2312 October 2023 | Voluntary strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
21/09/2321 September 2023 | Application to strike the company off the register |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
26/07/2326 July 2023 | Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26 |
01/03/231 March 2023 | Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01 |
03/01/233 January 2023 | Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-04-05 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-02 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
13/10/2113 October 2021 | Notification of Catherine Sampaga as a person with significant control on 2021-09-22 |
13/10/2113 October 2021 | Cessation of Andrea Torrance as a person with significant control on 2021-09-22 |
08/10/218 October 2021 | Termination of appointment of Andrea Torrance as a director on 2021-09-22 |
07/10/217 October 2021 | Appointment of Ms Catherine Sampaga as a director on 2021-09-22 |
01/10/211 October 2021 | Registered office address changed from 69 Honister Road Whitehaven CA28 8HN United Kingdom to 24 the Uplands Gerrards Cross SL9 7JG on 2021-10-01 |
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