9 Heatherways
Tarporley
Cheshire
CW6 0HP
Secretary Name | Mrs Diane Mary Snowdon Stearne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Stepping Stones 9 Heatherways Tarporley Cheshire CW6 0HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.robopharma.com/nl/ |
---|---|
Email address | [email protected] |
Telephone | 01925 607217 |
Telephone region | Warrington |
Registered Address | 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
100 at £1 | Mr D.w. Steane 49.75% Ordinary |
---|---|
100 at £1 | Mrs D.m. Stearne 49.75% Ordinary A |
1 at £1 | Paula June Davis 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £113,966 |
Cash | £129,949 |
Current Liabilities | £93,059 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Confirmation statement made on 29 August 2020 with updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 June 2020 | Director's details changed for David William Stearne on 19 June 2020 (2 pages) |
19 June 2020 | Secretary's details changed for Mrs Diane Mary Stearne on 19 June 2020 (1 page) |
27 May 2020 | Secretary's details changed for Mrs Diane Mary Snowdon Stearne on 27 May 2020 (1 page) |
27 May 2020 | Director's details changed for David William Snowdon Stearne on 27 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from 68 High Street Tarporley CW6 0AT England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 27 May 2020 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 August 2018 | Resolutions
|
1 March 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to 68 High Street Tarporley CW6 0AT on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to 68 High Street Tarporley CW6 0AT on 13 September 2017 (1 page) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
13 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of company's objects (2 pages) |
27 September 2013 | Statement of company's objects (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
27 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
27 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from Unit 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ England on 16 May 2012 (1 page) |
16 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ England on 16 May 2012 (1 page) |
16 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for David William Snowdon Stearne on 1 January 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Diane Mary Snowdon Stearne on 1 January 2010 (1 page) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Diane Mary Snowdon Stearne on 1 January 2010 (1 page) |
25 August 2010 | Secretary's details changed for Diane Mary Snowdon Stearne on 1 January 2010 (1 page) |
25 August 2010 | Registered office address changed from C/O Hacker Young, St. Johns Chambers, Love Street Chester CH1 1QN on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for David William Snowdon Stearne on 1 January 2010 (2 pages) |
25 August 2010 | Registered office address changed from C/O Hacker Young, St. Johns Chambers, Love Street Chester CH1 1QN on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for David William Snowdon Stearne on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Secretary resigned (1 page) |