ROBUST GLOBAL SERVICES UK LTD
Status | ACTIVE |
Company No. | 08014234 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ROBUST GLOBAL SERVICES UK LTD is an active private limited company with number 08014234. It was incorporated 12 years, 2 months, 5 days ago, on 30 March 2012. The company address is 43 Falstaff Crescent, Sheffield, S5 8DW, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 30 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: Unit 112, Syac Business Enterprise 120 Wicker Sheffield S3 8JD England
Change date: 2021-10-04
New address: 43 Falstaff Crescent Sheffield S5 8DW
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with made up date
Date: 22 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-28
New address: Unit 112, Syac Business Enterprise 120 Wicker Sheffield S3 8JD
Old address: 2 Pinfold Street Sheffield S1 2GU England
Documents
Confirmation statement with updates
Date: 14 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Confirmation statement with updates
Date: 06 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Old address: 2 Pinfold Street Sheffield S1 2GU England
New address: 2 Pinfold Street Sheffield S1 2GU
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Old address: Sheffield Hq Blades Nterprise Centre Bramall Lane Sheffield S2 4SW England
New address: 2 Pinfold Street Sheffield S1 2GU
Change date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
New address: Sheffield Hq Blades Nterprise Centre Bramall Lane Sheffield S2 4SW
Change date: 2019-02-05
Old address: 2 Pinfold Street the Balance Sheffield S1 2GU England
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-22
Officer name: Eden Zekarias Kidane
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-16
Officer name: Mrs Eden Zekarias Kidane
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: 7th Floor, the Balance 2 Pinfold Street Sheffield S1 2GU England
New address: 2 Pinfold Street the Balance Sheffield S1 2GU
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 05 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Tuotamuno Pepple
Notification date: 2016-05-05
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-20
Officer name: Barbara Torzewska
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-20
Officer name: Mr Christian Tuotamuno Pepple
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Barbara Torzewska
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Christian Tuotamuno Pepple
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian Tuotamuno Pepple
Cessation date: 2016-09-01
Documents
Termination secretary company with name termination date
Date: 31 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-18
Officer name: Karolina Nowacka
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 7th Floor, the Balance 2 Pinfold Street Sheffield S1 2GU
Old address: 120 Wicker Office 5 Syac Business Centre Sheffield South Yorkshire S3 8JD England
Change date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Old address: 120 Wicker Office 5 Sheffield S3 8JD England
Change date: 2016-07-25
New address: 120 Wicker Office 5 Syac Business Centre Sheffield South Yorkshire S3 8JD
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: 26 Robinson Avenue Sheffield South Yourkshire S9 3DG
New address: 120 Wicker Office 5 Sheffield S3 8JD
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Certificate change of name company
Date: 21 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rubust services uk LTD\certificate issued on 21/03/14
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 26 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kcpp oil services uk LIMITED\certificate issued on 26/04/13
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-17
Officer name: Mr Tuotamuno Christian Pepple
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Incorporation company
Date: 30 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
67 COMPTON AVENUE,LONDON,E6 3DR
Number: | 10322429 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMERS NETWORK & SECURITY LTD
8 HEMMELLS,BASILDON,SS15 6ED
Number: | 10299445 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 06862074 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGPIE (MANCHESTER HOUSE) LIMITED
MANCHESTER HOUSE,EVESHAM,WR11 4DA
Number: | 04090606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 THE CROWN,ABERFELDY,PH15 2BB
Number: | SC594246 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HOCKLEY ROAD,RAYLEIGH,SS6 8BH
Number: | 07299341 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |