Advanced company searchLink opens in new window

ROUTESTONE LIMITED

Company number 01502789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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