- Company Overview for ROBOR (ENTERTAINMENT) LIMITED (09211605)
- Filing history for ROBOR (ENTERTAINMENT) LIMITED (09211605)
- People for ROBOR (ENTERTAINMENT) LIMITED (09211605)
- More for ROBOR (ENTERTAINMENT) LIMITED (09211605)
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
|
|
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
|
|
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
|
|
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
|
|
10 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-10
|