Founded in 2010, Project Robin Ii Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of Project Robin Ii Ltd are Baddeley, Gemma Louise, Myhrum, Lars, Reinseth, Bjorn Erik.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADDELEY, Gemma Louise | 21 April 2010 | 22 April 2010 | 1 |
MYHRUM, Lars | 22 April 2010 | 28 April 2010 | 1 |
REINSETH, Bjorn Erik | 22 April 2010 | 28 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 September 2016 | |
DS01 - Striking off application by a company | 13 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
AD01 - Change of registered office address | 04 June 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AP01 - Appointment of director | 10 September 2013 | |
AP01 - Appointment of director | 19 August 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
MISC - Miscellaneous document | 11 December 2012 | |
AP01 - Appointment of director | 30 November 2012 | |
AA - Annual Accounts | 15 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
AD01 - Change of registered office address | 12 June 2012 | |
TM01 - Termination of appointment of director | 11 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
RESOLUTIONS - N/A | 29 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
RESOLUTIONS - N/A | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MEM/ARTS - N/A | 04 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA01 - Change of accounting reference date | 11 January 2011 | |
AD01 - Change of registered office address | 11 January 2011 | |
AP01 - Appointment of director | 06 May 2010 | |
AP01 - Appointment of director | 06 May 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
NEWINC - New incorporation documents | 21 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 March 2012 | Outstanding |
N/A |
Guarantee & debenture | 29 July 2011 | Outstanding |
N/A |