- Company Overview for ROBUST MACHINERY LIMITED (09438775)
- Filing history for ROBUST MACHINERY LIMITED (09438775)
- People for ROBUST MACHINERY LIMITED (09438775)
- More for ROBUST MACHINERY LIMITED (09438775)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
10 Dec 2020 | PSC07 | Cessation of Lucy Mcgregor as a person with significant control on 1 March 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Duncan Clift Mcgregor as a person with significant control on 6 April 2017 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Lucy Mcgregor as a person with significant control on 6 April 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Jul 2015 | AD01 | Registered office address changed from 1 Swan Close Swan Close South Chailey Lewes East Sussex BN8 4AQ United Kingdom to 1 Deal Avenue Seaford East Sussex BN25 3LP on 23 July 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|