ROEBUCK HD LIMITED
Status | ACTIVE |
Company No. | 11210475 |
Category | Private Limited Company |
Incorporated | 16 Feb 2018 |
Age | 6 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112104750001
Documents
Mortgage satisfy charge full
Date: 23 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112104750002
Documents
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
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
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
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
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 22 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AA CASH AND CARRY (SCOTLAND) LIMITED
22 LEVEN STREET,GLASGOW,G41 2JE
Number: | SC597688 |
Status: | ACTIVE |
Category: | Private Limited Company |
242-248 HIGH STREET,HERTFORDSHIRE,EN5 5TD
Number: | 04115967 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
107A MYDDLETON ROAD,LONDON,N22 8NE
Number: | 05053575 |
Status: | ACTIVE |
Category: | Private Limited Company |