- Company Overview for CHRISTOPHER ROBIN LIMITED (SC473235)
- Filing history for CHRISTOPHER ROBIN LIMITED (SC473235)
- People for CHRISTOPHER ROBIN LIMITED (SC473235)
- More for CHRISTOPHER ROBIN LIMITED (SC473235)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
17 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AD02 | Register inspection address has been changed to 138 Nithsdale Road Glasgow G41 5RB | |
24 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Robin Macfarlane on 5 October 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from 56 Annpit Road Ayr KA8 9DD Scotland to 138 Nithsdale Road Glasgow G41 5RB on 28 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Chris Boswell on 1 March 2015 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|