ROBOCEPT LTD

13 Ladbroke Crescent, London, W11 1PS, England
StatusDISSOLVED
Company No.10641835
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 24 days

SUMMARY

ROBOCEPT LTD is an dissolved private limited company with number 10641835. It was incorporated 7 years, 2 months, 18 days ago, on 27 February 2017 and it was dissolved 4 years, 1 month, 24 days ago, on 24 March 2020. The company address is 13 Ladbroke Crescent, London, W11 1PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ognjen Rudovic

Notification date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ognjen Rudovic

Appointment date: 2019-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 25 Dec 2019

Action Date: 25 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ognjen Rudovic

Change date: 2019-12-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Dec 2019

Action Date: 25 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-25

Psc name: Ognjen Rudovic

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2019

Action Date: 25 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-25

Officer name: Ognjen Rudovic

Documents

View document PDF

Termination director company with name termination date

Date: 25 Dec 2019

Action Date: 25 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-25

Officer name: Ognjen Rudovic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2019

Action Date: 25 Dec 2019

Category: Address

Type: AD01

New address: 13 Ladbroke Crescent London W11 1PS

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Ognjen Rudovic

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Ognjen Rudovic

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-01-02

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 1 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Walecki

Cessation date: 2017-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-07

Psc name: Robert Walecki

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-07

Officer name: Robert Walecki

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL MOTOR SPARES LIMITED

SMESTOW BRIDGE,WOLVERHAMPTON,WV5 8AY

Number:01953872
Status:ACTIVE
Category:Private Limited Company

DGWM FINANCIAL LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:10774016
Status:ACTIVE
Category:Private Limited Company

J S PARKINSON LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:08917631
Status:ACTIVE
Category:Private Limited Company
Number:CE001191
Status:ACTIVE
Category:Charitable Incorporated Organisation

NORDIC TECH HOLDING LIMITED

27 ST ANDREWS BUSINESS CENTRE,MOLD,CH7 1XB

Number:11882942
Status:ACTIVE
Category:Private Limited Company

THREE X 8 LIMITED

ABACUS HOUSE,LOUGHTON,IG10 1DX

Number:08837828
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