Advanced company searchLink opens in new window

ROBIN HOOD RAFFLES LTD

Company number 12709015

Filter by category

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Mar 2022 CH01 Director's details changed for Mr Dale Gilmore on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mr Dale Gilmore as a person with significant control on 9 March 2022
27 Jul 2021 CH01 Director's details changed for Mr Dale Gilmore on 27 July 2021
27 Jul 2021 PSC04 Change of details for Mr Dale Gilmore as a person with significant control on 27 July 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
06 May 2021 AD01 Registered office address changed from 8 Tilton Road Borough Green Sevenoaks TN15 8RS England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 6 May 2021
15 Mar 2021 AD01 Registered office address changed from 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 8 Tilton Road Borough Green Sevenoaks TN15 8RS on 15 March 2021
17 Jul 2020 CH01 Director's details changed for Mr Dale Gilmore on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Dale Gilmore as a person with significant control on 17 July 2020
01 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted