A.M. ROBERTSON NO.4 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-19 View Report
Gazette. Gazette notice voluntary. 2019-09-03 View Report
Dissolution. Dissolution application strike off company. 2019-08-21 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Capital. Description: Statement by Directors. 2018-12-27 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-27 View Report
Insolvency. Description: Solvency Statement dated 07/12/18. 2018-12-27 View Report
Resolution. Description: Resolutions. 2018-12-27 View Report
Officers. Officer name: Robert James Rickman. Termination date: 2018-12-07. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-06-19 View Report
Persons with significant control. Notification date: 2018-02-15. Psc name: Audrey Meryl Robertson. 2018-03-22 View Report
Persons with significant control. Withdrawal date: 2018-03-21. 2018-03-21 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Officers. Change date: 2017-06-20. Officer name: Mr Robert James Rickman. 2017-06-20 View Report
Accounts. Accounts type total exemption full. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Officers. Change date: 2017-03-03. Officer name: Mr Edward William Mole. 2017-03-03 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Change corporate secretary company. 2014-09-04 View Report
Officers. Officer name: Mr Edward William Mole. Change date: 2014-04-28. 2014-08-20 View Report
Accounts. Accounts type total exemption full. 2014-06-24 View Report
Officers. Change date: 2014-04-09. Officer name: Capital Trading Companies Secretaries Limited. 2014-04-10 View Report
Address. Old address: 7 Swallow Street London W1B 4DE. Change date: 2014-04-08. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Officers. Officer name: Mr Edward William Mole. 2014-01-27 View Report
Officers. Officer name: Dean Brown. 2014-01-16 View Report
Accounts. Accounts type total exemption full. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Officers. Officer name: Mr Robert James Rickman. 2011-12-06 View Report
Officers. Officer name: Fiona Stockwell. 2011-12-06 View Report
Officers. Officer name: Fiona Alison Stockwell. 2011-11-25 View Report
Officers. Officer name: Nigel Fee. 2011-11-24 View Report
Officers. Officer name: Robert Rickman. 2011-11-24 View Report
Officers. Change corporate secretary company. 2011-11-07 View Report
Accounts. Change account reference date company current extended. 2011-09-27 View Report
Officers. Officer name: Nigel Terry Fee. 2011-09-14 View Report
Officers. Officer name: Mr Robert James Rickman. 2011-09-14 View Report
Officers. Officer name: Kieran Larkin. 2011-09-13 View Report
Officers. Change date: 2011-02-11. Officer name: Close Trading Companies Secretaries Limited. 2011-04-12 View Report
Officers. Change corporate secretary company. 2011-04-06 View Report
Officers. Officer name: Mr Dean Matthew Brown. Change date: 2011-02-25. 2011-04-04 View Report
Address. Change date: 2011-03-02. Old address: 10 Crown Place London EC2A 4FT. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type total exemption full. 2010-10-26 View Report