This company is commonly known as Robin Bidco Limited. The company was founded 7 years ago and was given the registration number 10290340. The firm's registered office is in SOLIHULL. You can find them at Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ROBIN BIDCO LIMITED |
---|---|---|
Company Number | : | 10290340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 21 February 2022 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 11 August 2016 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 19 May 2021 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 12 December 2016 | Active |
Beech Tree Private Equity, First Floor Building 2, Altrincham Road, Wilmslow, United Kingdom, SK9 4LY | Director | 11 February 2020 | Active |
3, The Green Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA | Director | 21 July 2016 | Active |
3, The Green Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA | Director | 11 August 2016 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 21 July 2016 | Active |
Thetis Bidco Limited | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD |
Nature of control | : |
|
Robin Midco Limited | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, The Green Stratford Road, Solihull, United Kingdom, B90 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-04 | Dissolution | Dissolution application strike off company. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-03 | Accounts | Legacy. | Download |
2023-04-03 | Other | Legacy. | Download |
2023-04-03 | Other | Legacy. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-31 | Capital | Legacy. | Download |
2022-05-31 | Insolvency | Legacy. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.