- Company Overview for ROBUST PRODUCTS LTD (12624215)
- Filing history for ROBUST PRODUCTS LTD (12624215)
- People for ROBUST PRODUCTS LTD (12624215)
- More for ROBUST PRODUCTS LTD (12624215)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Total exemption full accounts made up to 27 November 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from Mazars 5th Floor Wellington Place Leeds LS1 4AP England to The Cutting Room Thornes Lane Wharf Wakefield WF1 5RL on 26 January 2023 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 27 November 2021 | |
07 Jan 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 27 November 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
19 Dec 2020 | MA | Memorandum and Articles of Association | |
19 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2020 | SH08 | Change of share class name or designation | |
01 Oct 2020 | AP01 | Appointment of Mr Darren Woolf as a director on 1 October 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from The Cutting Rooms Thornes Lane Wharf Wakefield WF1 5RL United Kingdom to Mazars 5th Floor Wellington Place Leeds LS1 4AP on 17 September 2020 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|