- Company Overview for ROUTESTONE LIMITED (01502789)
- Filing history for ROUTESTONE LIMITED (01502789)
- People for ROUTESTONE LIMITED (01502789)
- Charges for ROUTESTONE LIMITED (01502789)
- Insolvency for ROUTESTONE LIMITED (01502789)
- More for ROUTESTONE LIMITED (01502789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH04 | Secretary's details changed for Albany Pms Limited on 18 June 2013 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from , Vicarage House 58-60, Kensington Church Street, London, W8 4DB, United Kingdom on 22 July 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Jan 2013 | CH04 | Secretary's details changed for Albany Property Management Services Limited on 13 September 2011 | |
16 Jan 2013 | CH01 | Director's details changed for Mr Alim Shamji on 14 June 2012 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jun 2012 | AD01 | Registered office address changed from , 47 Belgrave Square, London, SW1X 8QR, England on 27 June 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jan 2012 | CH04 | Secretary's details changed for Albany Property Management Services Limited on 1 January 2011 | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 Jan 2011 | CH04 | Secretary's details changed for Albany Property Management Services Limited on 20 October 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from , 1 Admiral Square, Chelsea Harbour, London, SW10 0UU, United Kingdom on 17 January 2011 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2010 | AP01 | Appointment of Mr Alim Shamji as a director | |
13 Sep 2010 | TM01 | Termination of appointment of Jonathan Lassman as a director |