ROBAVA BATHROOMS LTD - History of Changes


DateDescription
2025-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-01-14 update statutory_documents FIRST GAZETTE
2024-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2024-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/24, NO UPDATES
2024-09-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-07-30 update statutory_documents FIRST GAZETTE
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2024-01-29 update statutory_documents COMPANY RESTORED ON 29/01/2024
2024-01-16 update statutory_documents STRUCK OFF AND DISSOLVED
2023-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-31 update statutory_documents FIRST GAZETTE
2023-06-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date null => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-10 => 2024-05-31
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete address 21 ST. DAVIDS WAY WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE26 1HZ
2023-04-07 insert address 27 CLAREMONT CRESCENT WHITLEY BAY ENGLAND NE26 3HL
2023-04-07 update registered_address
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM 21 ST. DAVIDS WAY WHITLEY BAY TYNE AND WEAR NE26 1HZ UNITED KINGDOM
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2021-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION