- Company Overview for ROBIN HOOD ANLABY ROAD LIMITED (11587551)
- Filing history for ROBIN HOOD ANLABY ROAD LIMITED (11587551)
- People for ROBIN HOOD ANLABY ROAD LIMITED (11587551)
- Insolvency for ROBIN HOOD ANLABY ROAD LIMITED (11587551)
- More for ROBIN HOOD ANLABY ROAD LIMITED (11587551)
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) |
---|---|---|---|
07 Nov 2023 | AD01 | Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from 461 Anlaby Road Hull HU3 6AS United Kingdom to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 11 April 2023 | |
11 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | LIQ02 | Statement of affairs | |
08 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
28 Oct 2021 | AP01 | Appointment of Mr Dumitru-Adrian Tudor as a director on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Zana Mustafa as a director on 28 October 2021 | |
28 Oct 2021 | PSC01 | Notification of Dumitru-Adrian Tudor as a person with significant control on 28 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Zana Mustafa as a person with significant control on 28 October 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
08 Mar 2021 | AP01 | Appointment of Mr Zana Mustafa as a director on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Sabah Mohammed as a director on 8 March 2021 | |
08 Mar 2021 | PSC01 | Notification of Zana Mustafa as a person with significant control on 8 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Sabah Mohammed as a person with significant control on 8 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
21 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
07 Dec 2018 | PSC01 | Notification of Sabah Mohammed as a person with significant control on 24 November 2018 |