ROBINHURST PROPERTY VENTURES (UK) LIMITED

09368782
LOWER GROUND FLOOR OFFICE 229 SHOREDITCH HIGH STREET LONDON E1 6PJ

Documents

Documents
Date Category Description Pages
16 Jan 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2023 accounts Annual Accounts 5 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
07 Apr 2021 accounts Annual Accounts 7 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 officers Termination of appointment of secretary (Calder & Co (Registrars) Limited) 1 Buy now
04 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 officers Change of particulars for director (Mr David Maio Williams) 2 Buy now
07 Feb 2020 officers Change of particulars for director (Mr Matthew William Fetick) 2 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
19 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 accounts Annual Accounts 6 Buy now
03 May 2018 accounts Annual Accounts 6 Buy now
10 Apr 2018 accounts Amended Accounts 3 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2017 accounts Annual Accounts 3 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 officers Appointment of corporate secretary (Calder & Co (Registrars) Limited) 3 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2015 officers Appointment of director (Mr Matthew William Fetick) 2 Buy now
21 Oct 2015 officers Appointment of director (Mr David Maio Williams) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Paul Stewart Mayho) 1 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 incorporation Incorporation Company 7 Buy now