Advanced company searchLink opens in new window

ROBOT BIKE COMPANY LIMITED

Company number 09224668

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)
26 May 2021 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
25 Jan 2019 AD01 Registered office address changed from 9 Priors Road Cheltenham Gloucestershire GL52 5AB to St. James Court St. James Parade Bristol BS1 3LH on 25 January 2019
18 Jan 2019 600 Appointment of a voluntary liquidator
18 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
17 Jan 2019 LIQ02 Statement of affairs
01 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Merlyn Edward Haythornthwaite on 29 September 2016
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Mar 2016 MR01 Registration of charge 092246680001, created on 11 March 2016
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 112
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 111
30 Jul 2015 CERTNM Company name changed the robot mothership LTD\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 111
29 Jul 2015 TM01 Termination of appointment of James Henry Ben Robarts-Arnold as a director on 30 June 2015
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted