About

Registered Number: 04220350
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 6 Chesholt Close, Fernhurst, Surrey, GU27 3EB

 

Based in Fernhurst, Robin Holdings Ltd was founded on 21 May 2001, 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. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
CH01 - Change of particulars for director 06 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 30 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 06 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 21 May 2002
225 - Change of Accounting Reference Date 02 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Deed of pledge 08 April 2005 Outstanding

N/A

Share pledge 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.