ROEBUCK HD LIMITED

C/O Auria C/O Auria, London, W1B 5AW, United Kingdom
StatusACTIVE
Company No.11210475
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROEBUCK HD LIMITED is an active private limited company with number 11210475. It was incorporated 6 years, 3 months, 19 days ago, on 16 February 2018. The company address is C/O Auria C/O Auria, London, W1B 5AW, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-25

Psc name: Convivia Group Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Andrew Ledgister

Change date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: C/O Auria 48 Warwick Street London W1B 5AW

Change date: 2023-10-02

Old address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-25

Officer name: Auria Accountancy Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mr Roy Andrew Ledgister

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-21

Officer name: Auria Accountancy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN United Kingdom

New address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW

Change date: 2023-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-11

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auria Accountancy Limited

Appointment date: 2023-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Convivia Group Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Roy Andrew Ledgister

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

New address: 82 st John Street London EC1M 4JN

Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-09

Psc name: Convivia Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-09

Psc name: Roy Andrew Ledgister

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112104750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112104750002

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-16

Psc name: Mr Roy Andrew Ledgister

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Mr Roy Andrew Ledgister

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Andrew Ledgister

Change date: 2019-05-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Mr Roy Andrew Ledgister

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: 4 Wimpole Street London Greater London W1G 9SH

Change date: 2019-02-14

Old address: 9 Wimpole Street London Greater London W1G 9SR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-20

Charge number: 112104750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112104750004

Charge creation date: 2018-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 112104750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112104750001

Charge creation date: 2018-06-08

Documents

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CASH AND CARRY (SCOTLAND) LIMITED

22 LEVEN STREET,GLASGOW,G41 2JE

Number:SC597688
Status:ACTIVE
Category:Private Limited Company

AVGAS WORLDWIDE LIMITED

242-248 HIGH STREET,HERTFORDSHIRE,EN5 5TD

Number:04115967
Status:ACTIVE
Category:Private Limited Company

C R MOTORSPORT LTD

5 NEW CRAVEN GATE,LEEDS,LS11 5NF

Number:09369689
Status:ACTIVE
Category:Private Limited Company

FARRIER COURT RESIDENTS ASSOCIATION LIMITED

2 VICTORIA COURT,TAMWORTH,B79 7HL

Number:03098572
Status:ACTIVE
Category:Private Limited Company

NIC DOWLER ENTERPRISES LIMITED

4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ

Number:11290133
Status:ACTIVE
Category:Private Limited Company

PURITY WATER LIMITED

107A MYDDLETON ROAD,LONDON,N22 8NE

Number:05053575
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