(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 3rd Sep 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st May 2020 to Thu, 3rd Sep 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed robrecht de rouck LTDcertificate issued on 07/10/20
filed on: 7th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Sun, 12th Jul 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 12th Jul 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 17th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Apr 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Apr 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Oct 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Oct 2016. New Address: 13B the Vale London W3 7SH. Previous address: 140 Whiston Road 11 Eleanor Court London E2 8RR England
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(28 pages)
|