Advanced company searchLink opens in new window

ROUTETRADER LIMITED

Company number 05690737

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)
06 Jan 2025 AD01 Registered office address changed from Thomas House Eccleston Square London SW1V 1PX England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 6 January 2025
06 Jan 2025 LIQ02 Statement of affairs
06 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-23
06 Jan 2025 600 Appointment of a voluntary liquidator
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2024 TM01 Termination of appointment of Mark Ryan as a director on 18 October 2024
18 Oct 2024 TM01 Termination of appointment of Petrus Baptist Schreuder as a director on 18 October 2024
08 Aug 2024 AA Full accounts made up to 31 October 2022
24 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with updates
21 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
08 Nov 2022 MR01 Registration of charge 056907370017, created on 2 November 2022
31 Oct 2022 AA Full accounts made up to 31 October 2021
24 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
09 Aug 2022 CH01 Director's details changed for Mr Petrus Baptist Schreuder on 1 August 2022
09 Aug 2022 AP01 Appointment of Mr Petrus Baptist Schreuder as a director on 1 August 2022
13 May 2022 TM01 Termination of appointment of Craig Chapman as a director on 13 May 2022
12 Apr 2022 AD01 Registered office address changed from , Spaces, 25 Wilton Road, London, SW1V 1LW, England to Thomas House Eccleston Square London SW1V 1PX on 12 April 2022
17 Feb 2022 MR01 Registration of charge 056907370016, created on 3 February 2022
09 Sep 2021 MR04 Satisfaction of charge 056907370012 in full
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
02 Jun 2021 MR01 Registration of charge 056907370015, created on 25 May 2021
24 May 2021 CH02 Director's details changed for Industrial Lending 1 on 24 February 2021