ROBIN MIDCO LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Director's details changed for Mr Stewart James Motler on 2022-01-26

View Document

12/01/2212 January 2022 Full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Director's details changed for Mr Andrew Charles Ashton on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

23/06/2123 June 2021 Registration of charge 102896770006, created on 2021-06-15

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR LUKE THOMAS BURNS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM RUDD

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102896770005

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 ARTICLES OF ASSOCIATION

View Document

03/12/183 December 2018 ALTER ARTICLES 30/08/2018

View Document

16/10/1816 October 2018 ALTER ARTICLES 30/08/2018

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102896770004

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102896770002

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102896770001

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102896770003

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 3 THE GREEN STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4LA UNITED KINGDOM

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN FRANKS / 11/08/2016

View Document

19/07/1719 July 2017 11/08/16 STATEMENT OF CAPITAL GBP 100

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

01/09/161 September 2016 ADOPT ARTICLES 11/08/2016

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102896770002

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES

View Document

16/08/1616 August 2016 CURRSHO FROM 31/07/2017 TO 30/04/2017

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102896770001

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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