- Company Overview for ROBIN HOOD INVESTMENTS (ANERLEY) LTD (00304066)
- Filing history for ROBIN HOOD INVESTMENTS (ANERLEY) LTD (00304066)
- People for ROBIN HOOD INVESTMENTS (ANERLEY) LTD (00304066)
- Charges for ROBIN HOOD INVESTMENTS (ANERLEY) LTD (00304066)
- Insolvency for ROBIN HOOD INVESTMENTS (ANERLEY) LTD (00304066)
- More for ROBIN HOOD INVESTMENTS (ANERLEY) LTD (00304066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2019 | LIQ01 | Declaration of solvency | |
14 Oct 2019 | AD01 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 October 2019 | |
13 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Evelyn Bennett as a director on 4 September 2019 | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 July 2019 | |
04 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
07 Sep 2016 | TM02 | Termination of appointment of Evelyn Bennett as a secretary on 30 November 2015 | |
07 Sep 2016 | AP03 | Appointment of Miss Rosemary Brenda Bennett as a secretary on 1 December 2015 | |
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Rosemary Brenda Bennett on 30 August 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mrs Evelyn Bennett on 30 August 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Alison Lesley Benjamin on 30 August 2015 |