ROBOTECH RECRUITMENT LTD: Filings

  • Overview

    Company NameROBOTECH RECRUITMENT LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 11188076
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ROBOTECH RECRUITMENT LTD?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on Feb 04, 2024 with updates

    4 pagesCS01

    Change of details for Miss Tara Coote as a person with significant control on Sep 05, 2023

    2 pagesPSC04

    Cessation of Resourcing Capital Ventures Limited as a person with significant control on Sep 05, 2023

    1 pagesPSC07

    Termination of appointment of Graham John Anthony Dolan as a secretary on Sep 05, 2023

    1 pagesTM02

    Termination of appointment of Gregory Raymond Hollis as a director on Sep 05, 2023

    1 pagesTM01

    Termination of appointment of Angus James Mcdowell as a director on Sep 05, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Registration of charge 111880760003, created on Jun 09, 2023

    16 pagesMR01

    Registration of charge 111880760002, created on Feb 22, 2023

    13 pagesMR01

    Confirmation statement made on Feb 04, 2023 with updates

    5 pagesCS01

    Appointment of Mr Gregory Raymond Hollis as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Abid Hamid as a director on Dec 31, 2022

    1 pagesTM01

    Registration of charge 111880760001, created on Nov 11, 2022

    24 pagesMR01

    Sub-division of shares on Jul 13, 2022

    4 pagesSH02

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub divided shares in the capital of the company 13/07/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Notification of Resourcing Capital Ventures Limited as a person with significant control on Jul 13, 2022

    2 pagesPSC02

    Change of details for Miss Tara Coote as a person with significant control on Jul 13, 2022

    2 pagesPSC04

    Appointment of Mr Angus James Mcdowell as a director on Jul 13, 2022

    2 pagesAP01

    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