ROBERTSON UK HOLDINGS LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.09848364
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 7 months
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

ROBERTSON UK HOLDINGS LTD is an active private limited company with number 09848364. It was incorporated 8 years, 7 months ago, on 29 October 2015 and it was dissolved 3 years, 1 month, 30 days ago, on 30 March 2021. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Old address: 3rd Floor Lyon Road 86-90 Paul Street London EC2A 4NE England

Change date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 3rd Floor Lyon Road 86-90 Paul Street London EC2A 4NE

Old address: 4a Lyon Road South Wimbledon London SW19 2RL England

Change date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Administrative restoration company

Date: 22 Jun 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Robertson

Termination date: 2020-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Natalie Ann Robertson

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Waverley Robertson

Appointment date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Ian Bradley

Termination date: 2019-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-17

Officer name: Mrs Natalie Robertson

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Nicholas Ian Bradley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 24 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098483640001

Charge creation date: 2016-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-04

Officer name: Mr Nicholas Ian Bradley

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Natalie Robertson

Change date: 2016-05-04

Documents

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMAKER BIOTECH INT'L CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10969610
Status:ACTIVE
Category:Private Limited Company

DYMOCK COURT MANAGEMENT COMPANY LIMITED

3 DYMOCK COURT,QUAINTON,HP22 4FD

Number:07052362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FMG BALL LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:11174580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON PRESTIGE CAR SERVICE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11697095
Status:ACTIVE
Category:Private Limited Company

MARK JAMES ROWLAND LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09557603
Status:ACTIVE
Category:Private Limited Company

NEWTECH US LTD

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11743969
Status:ACTIVE
Category:Private Limited Company

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