LSF9 ROBIN NEWCO 1 LIMITED: Filings
Overview
Company Name | LSF9 ROBIN NEWCO 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10491759 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LSF9 ROBIN NEWCO 1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 12, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Registration of charge 104917590004, created on Jan 22, 2021 | 143 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registration of charge 104917590003, created on Apr 22, 2020 | 130 pages | MR01 | ||||||||||||||
Registration of charge 104917590002, created on Dec 09, 2019 | 110 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Thomas Mckenzie Biggart as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on Mar 12, 2019 | 1 pages | AD01 | ||||||||||||||
Change of details for Lsf9 Robin Midco Limited as a person with significant control on Mar 08, 2019 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0