ROBOTAZIA LTD

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusLIQUIDATION
Company No.11114810
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROBOTAZIA LTD is an liquidation private limited company with number 11114810. It was incorporated 6 years, 6 months, 19 days ago, on 18 December 2017. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: 14 Savoy Crescent Lower 12th Street Milton Keynes Buckinghamshire MK9 3PU England

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Gittens

Appointment date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joy Karin Gittens

Notification date: 2020-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-19

Psc name: Mr Mark Stephen Swannell

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Karin Gittens

Termination date: 2020-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-18

Officer name: Mr Mark Stephen Swannell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joy Karin Gittens

Appointment date: 2020-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-26

Old address: Unit D1 Savoy Crescent Lower 12th Street Milton Keynes Buckinghamshire MK9 3PU England

New address: 14 Savoy Crescent Lower 12th Street Milton Keynes Buckinghamshire MK9 3PU

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: Unit D1 Savoy Crescent Lower 12th Street Milton Keynes Buckinghamshire MK9 3PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-19

Officer name: Mr Mark Stephen Swannell

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-19

Officer name: Joy Karin Gittens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

Old address: 39 Cygnet Court Holly Lane Smethwick West Midlands B66 1QQ United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN'S BUS LIMITED

GARDEN FLAT,LONDON,NW6 3SR

Number:05961403
Status:ACTIVE
Category:Private Limited Company

KSF SUPPLY LTD

5 HIGH VIEW CLOSE HAMILTON BUSINESS PARK,LEICESTER,LE4 9LJ

Number:07785384
Status:ACTIVE
Category:Private Limited Company

LEJMAN PROPERTY INVESTMENT LIMITED

115A WAGGON ROAD,FALKIRK,FK2 0EJ

Number:SC539462
Status:ACTIVE
Category:Private Limited Company

LOADPHASE LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11915420
Status:ACTIVE
Category:Private Limited Company

RADAL SYSTEMS LTD

UNIT 1 WEBBER COURT,BURNLEY,BB11 5UB

Number:05020913
Status:ACTIVE
Category:Private Limited Company

STUART C EVANS LLP

PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN

Number:OC359112
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source