Advanced company searchLink opens in new window

ROBIN HOOD REFUNDS LTD

Company number 07215882

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2014 CH01 Director's details changed for Mr Michael John Coyne on 30 September 2013
20 Jul 2014 CH01 Director's details changed for Mrs Elaine Coyne on 30 September 2013
06 Jun 2014 AR01 Annual return made up to 7 April 2014
Statement of capital on 2014-06-06
  • GBP 100
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
20 Jun 2013 AR01 Annual return made up to 7 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 AD01 Registered office address changed from the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD United Kingdom on 13 July 2012
14 Jun 2012 CH01 Director's details changed for Mr Michael John Coyne on 14 June 2012
14 Jun 2012 CH01 Director's details changed for Mrs Elaine Coyne on 14 June 2012
14 Jun 2012 AR01 Annual return made up to 7 April 2012
14 Jun 2012 CH01 Director's details changed for Mr Michael John Coyne on 7 November 2011
14 Jun 2012 CH01 Director's details changed for Mrs Elaine Coyne on 7 November 2011
31 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Jun 2011 TM01 Termination of appointment of Marcela Villa Zapata as a director
20 Jun 2011 AP01 Appointment of Mrs Elaine Coyne as a director
18 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed
23 Mar 2011 CH01 Director's details changed
23 Mar 2011 CH01 Director's details changed for Mr Michael John Coyne on 23 March 2011
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
23 Mar 2011 CH01 Director's details changed for Mr Michael John Coyne on 23 March 2011
23 Mar 2011 AP01 Appointment of Mr Michael John Coyne as a director
23 Mar 2011 TM01 Termination of appointment of a director