Advanced company searchLink opens in new window

ROBVERON LIMITED

Company number 03740605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
17 Feb 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 SH19 Statement of capital on 30 January 2020
  • GBP 214,910
30 Jan 2020 SH19 Statement of capital on 30 January 2020
  • GBP 10
16 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2020 CAP-SS Solvency Statement dated 18/12/19
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
14 Mar 2018 TM01 Termination of appointment of Timothy Alexander Flynn as a director on 12 March 2018
24 Jan 2018 TM01 Termination of appointment of Veronique Findling as a director on 24 January 2018
24 Jan 2018 TM01 Termination of appointment of Bruce Harriss Cook as a director on 24 January 2018
25 Sep 2017 AD01 Registered office address changed from C/O David Jerram 3 Boyle Farm Road Thames Ditton Surrey KT7 0TS England to PO Box KT7 0TS 3 Boyle Farm Road 3 Boyle Farm Road Thames Ditton Surrey KT7 0TS on 25 September 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jun 2016 AD03 Register(s) moved to registered inspection location 237 Record Street London SE15 1TL
03 Jun 2016 AD02 Register inspection address has been changed to 237 Record Street London SE15 1TL
01 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 800,000
01 Jun 2016 AD01 Registered office address changed from 45 Moorfields London EC2Y 9AE to C/O David Jerram 3 Boyle Farm Road Thames Ditton Surrey KT7 0TS on 1 June 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014