ROBUST GLOBAL SERVICES UK LTD

43 Falstaff Crescent, Sheffield, S5 8DW, England
StatusACTIVE
Company No.08014234
CategoryPrivate Limited Company
Incorporated30 Mar 2012
Age12 years, 2 months, 5 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DMD BUILDING SERVICES LIMITED

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

JACOBSON SPACE LIMITED

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

OLIVIA'S 121 COACHING LTD

FLAT 6 THE CROWN,ABERFELDY,PH15 2BB

Number:SC594246
Status:ACTIVE
Category:Private Limited Company

ST HELENS RTM COMPANY LIMITED

175 HOCKLEY ROAD,RAYLEIGH,SS6 8BH

Number:07299341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source