Advanced company searchLink opens in new window

ROBOR (ENTERTAINMENT) LIMITED

Company number 09211605

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2020 DS01 Application to strike the company off the register
14 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 Jul 2018 PSC01 Notification of Phillip Howard Selby as a person with significant control on 20 June 2018
04 Jul 2018 PSC01 Notification of Alain Bornstein as a person with significant control on 20 June 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2
04 Jul 2018 PSC07 Cessation of Robor Properties Limited as a person with significant control on 20 June 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 PSC02 Notification of Robor Properties Limited as a person with significant control on 29 June 2017
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
17 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
16 Jan 2015 AP01 Appointment of Alain Bornstein as a director on 16 December 2014
16 Jan 2015 AP01 Appointment of Mr Phillip Howard Selby as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Graham Cowan as a director on 15 December 2014
16 Dec 2014 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 16 December 2014
16 Dec 2014 CERTNM Company name changed samba trading LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)