Advanced company searchLink opens in new window

ROBUR TECHNOLOGIES LIMITED

Company number 04782162

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
05 Mar 2013 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary
05 Mar 2013 AD01 Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013
05 Mar 2013 AP04 Appointment of Cornhill Secretaries Limited as a secretary
05 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Feb 2013 CH04 Secretary's details changed for Laytons Secretaries Limited on 31 December 2012
12 Dec 2012 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 12 December 2012
18 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
18 Oct 2012 AR01 Annual return made up to 31 December 2011
18 Oct 2012 RT01 Administrative restoration application
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
22 Dec 2011 AD01 Registered office address changed from , C/O Laytons Carmelite, 50 Victoria Embankment, Blackfriars London, EC4Y 0LS on 22 December 2011
08 Apr 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Nikolaos Marakis on 31 December 2009
03 Feb 2010 CH04 Secretary's details changed for Laytons Secretaries Limited on 31 December 2009
24 Apr 2009 AA Total exemption full accounts made up to 31 December 2007
24 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 31/12/08; full list of members