Advanced company searchLink opens in new window

ROBIN HOOD CAPITAL LTD

Company number 08218181

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 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
  • GBP 136
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
  • GBP 136
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 102