Advanced company searchLink opens in new window

ROBIN HOOD ANLABY ROAD LIMITED

Company number 11587551

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-27
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