ROBOTIC INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 11061222 |
Category | Private Limited Company |
Incorporated | 13 Nov 2017 |
Age | 6 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 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
Dissolution application strike off company
Date: 14 Aug 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
Some Companies
25 MALDON ROAD,LONDON,W3 6SU
Number: | 10876426 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MONOUX ROAD,BEDFORD,MK43 9JR
Number: | 10930663 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GRASSMERE WAY,HANTS,PO7 8RU
Number: | 05861949 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 08919910 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 HIGH ROAD,HARROW,HA3 7BB
Number: | 11343563 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FREDERICK STREET,SUNDERLAND,SR1 1LP
Number: | 07865272 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |