- Company Overview for ROBIN HOOD DEVELOPMENTS LIMITED (SC062815)
- Filing history for ROBIN HOOD DEVELOPMENTS LIMITED (SC062815)
- People for ROBIN HOOD DEVELOPMENTS LIMITED (SC062815)
- Charges for ROBIN HOOD DEVELOPMENTS LIMITED (SC062815)
- More for ROBIN HOOD DEVELOPMENTS LIMITED (SC062815)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
12 Oct 2021 | AA | Total exemption full accounts made up to 22 September 2021 | |
12 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 22 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
22 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 May 2019 | CH03 | Secretary's details changed for Christine Honthy on 27 May 2019 | |
27 May 2019 | CH01 | Director's details changed for Christine Honthy on 27 May 2019 | |
27 May 2019 | CH01 | Director's details changed for Peter Paul Honthy on 27 May 2019 | |
27 May 2019 | AD01 | Registered office address changed from Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 2 Stewart Street Milngavie Glasgow G62 6BW on 27 May 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2017 | CH01 | Director's details changed for Christine Honthy on 17 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Aug 2015 | AD01 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 18 August 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|