ROBOTECH RECRUITMENT LTD: Filings
Overview
| Company Name | ROBOTECH RECRUITMENT LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11188076 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ROBOTECH RECRUITMENT LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 1 pages | DS01 | ||||||||||||||||||||||
Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 10 Weare Court, Canada Way Bristol BS1 6XF on Jun 26, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Feb 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Change of details for Miss Tara Coote as a person with significant control on Sep 05, 2023 | 2 pages | PSC04 | ||||||||||||||||||||||
Cessation of Resourcing Capital Ventures Limited as a person with significant control on Sep 05, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||
Termination of appointment of Graham John Anthony Dolan as a secretary on Sep 05, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of Gregory Raymond Hollis as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Angus James Mcdowell as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||||||||||
Registration of charge 111880760003, created on Jun 09, 2023 | 16 pages | MR01 | ||||||||||||||||||||||
Registration of charge 111880760002, created on Feb 22, 2023 | 13 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Feb 04, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Gregory Raymond Hollis as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Abid Hamid as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge 111880760001, created on Nov 11, 2022 | 24 pages | MR01 | ||||||||||||||||||||||
Sub-division of shares on Jul 13, 2022 | 4 pages | SH02 | ||||||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from 11 the Tower St George's Square Bristol BS1 6LB United Kingdom to 60 Grosvenor Street London W1K 3HZ on Jul 15, 2022 | 1 pages | AD01 | ||||||||||||||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||||||
Notification of Resourcing Capital Ventures Limited as a person with significant control on Jul 13, 2022 | 2 pages | PSC02 | ||||||||||||||||||||||
Change of details for Miss Tara Coote as a person with significant control on Jul 13, 2022 | 2 pages | PSC04 | ||||||||||||||||||||||
Appointment of Mr Angus James Mcdowell as a director on Jul 13, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
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