- Company Overview for ROAD WORLD HOLDING LIMITED (05046115)
- Filing history for ROAD WORLD HOLDING LIMITED (05046115)
- People for ROAD WORLD HOLDING LIMITED (05046115)
- More for ROAD WORLD HOLDING LIMITED (05046115)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jun 2018 | TM01 | Termination of appointment of Giulio Leucci as a director on 14 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Jean-Marc Janailhac as a director on 14 June 2018 | |
30 Apr 2018 | PSC02 | Notification of Vitali Group Uk Ltd as a person with significant control on 7 January 2018 | |
30 Apr 2018 | PSC07 | Cessation of Sil Directors Limited as a person with significant control on 7 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jun 2017 | PSC02 | Notification of Sil Directors Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from 18th Floor City Tower 40 Basinghall Street London EC2V 5DE England to C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 15 June 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AP01 | Appointment of Mr Giulio Leucci as a director on 1 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Francesca Silvani as a director on 1 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 18th Floor City Tower 40 Basinghall Street London EC2V 5DE on 13 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |