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)
|
|
11 Jun 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
30 Apr 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2024 |
DS01 |
Application to strike the company off the register
|
|
|
12 Apr 2024 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
17 Jul 2023 |
CS01 |
Confirmation statement made on 16 July 2023 with updates
|
|
|
22 Dec 2022 |
AA |
Micro company accounts made up to 31 July 2022
|
|
|
05 Aug 2022 |
CERTNM |
Company name changed craig robbins LIMITED\certificate issued on 05/08/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-07-31
|
|
|
18 Jul 2022 |
CS01 |
Confirmation statement made on 16 July 2022 with updates
|
|
|
21 Feb 2022 |
PSC04 |
Change of details for Mr Craig Adam Robbins as a person with significant control on 21 February 2022
|
|
|
21 Feb 2022 |
PSC04 |
Change of details for Mr Craig Robbins as a person with significant control on 21 February 2022
|
|
|
21 Feb 2022 |
CH01 |
Director's details changed for Craig Adam Robbins on 21 February 2022
|
|
|
21 Feb 2022 |
AD01 |
Registered office address changed from 13 Hempits Grove Acton Trussell Stafford Staffs ST17 0SL to 3 Sneyd Avenue Newcastle-Under-Lyme Staffordshire ST5 2QA on 21 February 2022
|
|
|
08 Nov 2021 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
27 Aug 2021 |
PSC04 |
Change of details for Mr Craig Robbins as a person with significant control on 4 August 2021
|
|
|
25 Aug 2021 |
CH01 |
Director's details changed for Mr Craig Adam Robbins on 4 August 2021
|
|
|
25 Aug 2021 |
AD01 |
Registered office address changed from 13 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL United Kingdom to 13 Hempits Grove Acton Trussell Stafford Staffs ST17 0SL on 25 August 2021
|
|
|
04 Aug 2021 |
CH01 |
Director's details changed for Mr Craig Adam Robbins on 4 August 2021
|
|
|
04 Aug 2021 |
PSC04 |
Change of details for Mr Craig Robbins as a person with significant control on 3 August 2021
|
|
|
03 Aug 2021 |
AD01 |
Registered office address changed from 24 Wilson Way the Spire3 St. Ives Cambridgeshire PE27 6TG to 13 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL on 3 August 2021
|
|
|
16 Jul 2021 |
CS01 |
Confirmation statement made on 16 July 2021 with updates
|
|
|
04 Feb 2021 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
01 Oct 2020 |
CH01 |
Director's details changed for Mr Craig Robbins on 14 August 2020
|
|
|
15 Sep 2020 |
AD01 |
Registered office address changed from 13 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL to 24 Wilson Way the Spire3 St. Ives Cambridgeshire PE27 6TG on 15 September 2020
|
|
|
01 Sep 2020 |
PSC04 |
Change of details for Mr Craig Robbins as a person with significant control on 1 September 2020
|
|
|
23 Jul 2020 |
CS01 |
Confirmation statement made on 16 July 2020 with updates
|
|