The Roebuck Inn (Warwick) Ltd was founded on 28 January 2008 with its registered office in Warwick in Warwickshire, it's status at Companies House is "Active". This company has 2 directors listed as Scott, Michael, Scott, Dilia. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Michael | 28 January 2008 | - | 1 |
SCOTT, Dilia | 28 January 2008 | 12 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 24 February 2020 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 20 February 2018 | |
AD01 - Change of registered office address | 15 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
CERTNM - Change of name certificate | 14 July 2017 | |
AR01 - Annual Return | 24 June 2017 | |
AA - Annual Accounts | 24 June 2017 | |
AA - Annual Accounts | 24 June 2017 | |
CS01 - N/A | 24 June 2017 | |
RT01 - Application for administrative restoration to the register | 24 June 2017 | |
CERTNM - Change of name certificate | 24 June 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 August 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AD01 - Change of registered office address | 20 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AA - Annual Accounts | 12 October 2014 | |
TM01 - Termination of appointment of director | 12 October 2014 | |
AR01 - Annual Return | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
CH03 - Change of particulars for secretary | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2014 | |
AA - Annual Accounts | 06 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AR01 - Annual Return | 26 February 2013 | |
AD01 - Change of registered office address | 25 February 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 31 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
NEWINC - New incorporation documents | 28 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 18 February 2008 | Outstanding |
N/A |