ROBOTIC INVESTMENTS LIMITED

Second Floor Second Floor, London, W1U 8HU, United Kingdom
StatusDISSOLVED
Company No.11061222
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 5 months, 23 days

SUMMARY

ROBOTIC INVESTMENTS LIMITED is an dissolved private limited company with number 11061222. It was incorporated 6 years, 5 months, 22 days ago, on 13 November 2017 and it was dissolved 4 years, 5 months, 23 days ago, on 12 November 2019. The company address is Second Floor Second Floor, London, W1U 8HU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Van Niekerk

Notification date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaa Global Services Ltd

Cessation date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aaa Global Services Limtied

Change date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-10

Psc name: Aaa Global Services Limtied

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Van Niekerk

Termination date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Aristides Dos Reis Quintao D'costa,

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Aristides Dos Reis Quintao D'costa,

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Sidharth Sharma Seepaul

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aristides Dos Reis Quintao D'costa

Termination date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Warren Van Niekerk

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Peregrine Trust

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sidharth Sharma Seepaul

Appointment date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Van Niekerk

Termination date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Aristides Dos Reis Quintao D'costa

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON GARDEN ESTATES LIMITED

25 MALDON ROAD,LONDON,W3 6SU

Number:10876426
Status:ACTIVE
Category:Private Limited Company

C S SERVICES (BEDFORD) LTD

11 MONOUX ROAD,BEDFORD,MK43 9JR

Number:10930663
Status:ACTIVE
Category:Private Limited Company

MATTCHED IT LTD

26 GRASSMERE WAY,HANTS,PO7 8RU

Number:05861949
Status:ACTIVE
Category:Private Limited Company

OJP ASSOCIATES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08919910
Status:ACTIVE
Category:Private Limited Company

PYTRONOT PRM LIMITED

262 HIGH ROAD,HARROW,HA3 7BB

Number:11343563
Status:ACTIVE
Category:Private Limited Company

S & L COSTUMES LIMITED

34 FREDERICK STREET,SUNDERLAND,SR1 1LP

Number:07865272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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