ROBINSON RADIATION PROTECTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10799742 |
Category | Private Limited Company |
Incorporated | 02 Jun 2017 |
Age | 7 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 20 days |
SUMMARY
ROBINSON RADIATION PROTECTION SERVICES LIMITED is an dissolved private limited company with number 10799742. It was incorporated 7 years, 1 day ago, on 02 June 2017 and it was dissolved 20 days ago, on 14 May 2024. The company address is 64 Parklands Avenue 64 Parklands Avenue, Weston-super-mare, BS22 7PZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change account reference date company previous shortened
Date: 08 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
New address: 64 Parklands Avenue North Worle Weston-Super-Mare BS22 7PZ
Change date: 2023-10-16
Old address: 6 Haselfoot Gardens West End Southampton Hampshire SO30 3DA England
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Robinson
Change date: 2023-10-13
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Billie Callaway Robinson
Change date: 2023-10-13
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-13
Psc name: Mr Anthony James Robinson
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
Old address: 30a Bedford Place Southampton SO15 2DG England
Change date: 2021-09-10
New address: 6 Haselfoot Gardens West End Southampton Hampshire SO30 3DA
Documents
Change person director company with change date
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-31
Officer name: Mr Anthony James Robinson
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Billie Callaway Robinson
Change date: 2021-08-31
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-31
Psc name: Mr Anthony James Robinson
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Billie Callaway Robinson
Notification date: 2020-05-14
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony James Robinson
Change date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-02
Psc name: Anthony James Robinson
Documents
Withdrawal of a person with significant control statement
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: 30a Bedford Place Southampton SO15 2DG
Change date: 2017-06-08
Old address: 21 Dyserth Close Southampton SO19 9HU United Kingdom
Documents
Some Companies
SHANNON PLACE,POTTON,SG19 2YH
Number: | 10431326 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,BOGNOR REGIS,PO22 7PG
Number: | 07963511 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.E. ARCHER & SONS (FARMERS) LIMITED
GRANGE FARM,DERBY,DE65 5FW
Number: | 01217673 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAREWOOD PLACE,LONDON,W1S 1BX
Number: | 01729887 |
Status: | ACTIVE |
Category: | Public Limited Company |
32 WEST ELLOE AVENUE,SPALDING,PE11 2BH
Number: | 11446953 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT BUILDING ALEXANDRA PARK,ST. HELENS,WA10 3TP
Number: | 04485114 |
Status: | ACTIVE |
Category: | Private Limited Company |