Robert Johnston & Co. Ltd was registered on 17 March 2006 and are based in Cornwall, it has a status of "Dissolved". Tonkin, Tracy is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TONKIN, Tracy | 23 March 2006 | 25 August 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 31 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over fishing licence | 11 March 2011 | Outstanding |
N/A |
Deed of covenant | 04 February 2011 | Outstanding |
N/A |
Mortgage of a fishing vessel | 04 February 2011 | Outstanding |
N/A |
Debenture | 27 October 2010 | Outstanding |
N/A |