ROBUS (LONDON) LIMITED
Status | LIQUIDATION |
Company No. | 08188304 |
Category | Private Limited Company |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ROBUS (LONDON) LIMITED is an liquidation private limited company with number 08188304. It was incorporated 11 years, 9 months, 12 days ago, on 22 August 2012. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2023
Action Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-28
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Old address: The Old Barn Wood Street Swanley Kent BR8 7PA
Change date: 2022-10-11
Documents
Liquidation voluntary statement of affairs
Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 16 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Appoint person secretary company with name date
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Raymond Alan Anthony Willcox
Appointment date: 2015-11-12
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-12
Officer name: Cfs Secretaries Limited
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Alan Anthony Willcox
Appointment date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-08
New address: The Old Barn Wood Street Swanley Kent BR8 7PA
Old address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2015-11-12
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Termination director company
Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint corporate director company with name date
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cfs Secretaries Limited
Appointment date: 2015-09-29
Documents
Appoint person director company with name date
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Anthony Thornton
Appointment date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-29
New address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-26
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2015-08-26
Documents
Annual return company with made up date
Date: 12 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Peter Valaitis
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Some Companies
53 MITCHELL STREET,GLASGOW,G1 3LN
Number: | SC580483 |
Status: | ACTIVE |
Category: | Private Limited Company |
C WARNHAM ELECTRICAL SERVICES LTD
COACH HOUSE UNIT 42,BEXLEY,DA5 1LU
Number: | 10928148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10949375 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU
Number: | 11964523 |
Status: | ACTIVE |
Category: | Private Limited Company |
141B DOWNHAM ROAD,LONDON,N1 3HQ
Number: | 08140745 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 SUITE,DOUGLAS,ML11 0QW
Number: | SL032636 |
Status: | ACTIVE |
Category: | Limited Partnership |