- Company Overview for ROBIN HOOD CAPITAL LTD (08218181)
- Filing history for ROBIN HOOD CAPITAL LTD (08218181)
- People for ROBIN HOOD CAPITAL LTD (08218181)
- More for ROBIN HOOD CAPITAL LTD (08218181)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | AA | Total exemption full accounts made up to 29 March 2020 | |
24 Sep 2020 | AA01 | Previous accounting period extended from 29 September 2019 to 29 March 2020 | |
22 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Sep 2017 | CH01 | Director's details changed for Mr Georg Spazier on 15 March 2017 | |
24 Sep 2017 | CH01 | Director's details changed for Mr Enzo Schlener on 15 March 2017 | |
24 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
24 Sep 2017 | PSC05 | Change of details for Ut Ventures Ltd as a person with significant control on 4 October 2016 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AP01 | Appointment of Mr Enzo Schlener as a director on 1 January 2016 | |
24 May 2016 | TM01 | Termination of appointment of Mario Schlener as a director on 1 January 2016 | |
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|