Advanced company searchLink opens in new window

ROBIN HOOD BREWERY LTD

Company number 07267530

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2018 RP05 Registered office address changed to PO Box 4385, 07267530: Companies House Default Address, Cardiff, CF14 8LH on 4 October 2018
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 PSC01 Notification of David Smith as a person with significant control on 2 April 2018
11 Apr 2018 TM01 Termination of appointment of John Charles Dragun as a director on 2 April 2018
11 Apr 2018 AP01 Appointment of Mr David Smith as a director on 1 April 2018
  • ANNOTATION Part Rectified Director's service address removed as it was factually inaccurate or was derived from something factually inaccurate.
08 Mar 2018 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 AA Micro company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2017 AD01 Registered office address changed from 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX England to Unit 3 North Gate Place Basford Nottingham England NG7 7JT on 19 March 2017
08 Nov 2016 AD01 Registered office address changed from Unit 3 North Gate Place High Church Street, Basford Nottingham Nottinghamshire NG7 7JT to 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX on 8 November 2016
27 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
24 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
19 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
18 May 2015 TM01 Termination of appointment of Anna Dragun as a director on 10 May 2015
18 May 2015 AP01 Appointment of Mr John Charles Dragun as a director on 10 May 2015
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 99
25 Sep 2013 AD01 Registered office address changed from 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX England on 25 September 2013
25 Sep 2013 TM01 Termination of appointment of Fiona Dragun as a director
25 Sep 2013 TM01 Termination of appointment of John Dragun as a director
25 Sep 2013 TM02 Termination of appointment of Fiona Dragun as a secretary