ROBIN HOOD BREWERY LTD
Status | DISSOLVED |
Company No. | 07267530 |
Category | Private Limited Company |
Incorporated | 27 May 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 5 months, 10 days |
SUMMARY
ROBIN HOOD BREWERY LTD is an dissolved private limited company with number 07267530. It was incorporated 14 years, 19 days ago, on 27 May 2010 and it was dissolved 3 years, 5 months, 10 days ago, on 05 January 2021. The company address is 07267530: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: RP05
Default address: PO Box 4385, 07267530: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2018-10-04
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Smith
Notification date: 2018-04-02
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-02
Officer name: John Charles Dragun
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr David Smith
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Gazette filings brought up to date
Date: 16 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Address
Type: AD01
New address: Unit 3 North Gate Place Basford Nottingham England NG7 7JT
Old address: 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX England
Change date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Old address: Unit 3 North Gate Place High Church Street, Basford Nottingham Nottinghamshire NG7 7JT
Change date: 2016-11-08
New address: 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-10
Officer name: Anna Dragun
Documents
Appoint person director company with name date
Date: 18 May 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-10
Officer name: Mr John Charles Dragun
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX England
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Dragun
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dragun
Documents
Termination secretary company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Dragun
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Dragun
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 27 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Dragun
Change date: 2012-05-27
Documents
Accounts with accounts type dormant
Date: 20 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Some Companies
ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 04219776 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 11633022 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MULGRAVE STREET,LIVERPOOL,L8 2TD
Number: | 11934967 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP,WARRINGTON,WA4 4BS
Number: | 07170181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 10651228 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST ALBANS WINDOW & DOOR COMPANY LTD
THE ALBANY OFFICE TOWNSEND NURSERY,HARPENDEN,AL5 2RH
Number: | 11226196 |
Status: | ACTIVE |
Category: | Private Limited Company |