Advanced company searchLink opens in new window

ROBIN BIDCO LIMITED

Company number 10290340

Filter by category

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2023 DS01 Application to strike the company off the register
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 May 2023 MR01 Registration of charge 102903400008, created on 26 May 2023
03 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
03 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
03 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
13 Feb 2023 MR01 Registration of charge 102903400007, created on 8 February 2023
16 Aug 2022 PSC02 Notification of Thetis Bidco Limited as a person with significant control on 31 May 2022
16 Aug 2022 PSC07 Cessation of Robin Midco Limited as a person with significant control on 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
31 May 2022 SH19 Statement of capital on 31 May 2022
  • GBP 1
31 May 2022 SH20 Statement by Directors
31 May 2022 CAP-SS Solvency Statement dated 31/05/22
31 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2022 TM01 Termination of appointment of Andrew Charles Ashton as a director on 14 April 2022
08 Mar 2022 AP01 Appointment of Venetia Lois Cooper as a director on 21 February 2022
26 Jan 2022 CH01 Director's details changed for Mr Stewart James Motler on 26 January 2022
12 Jan 2022 AA Full accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 CH01 Director's details changed for Mr Andrew Charles Ashton on 12 July 2021
23 Jun 2021 MR01 Registration of charge 102903400006, created on 15 June 2021
01 Jun 2021 MR04 Satisfaction of charge 102903400005 in full