- Company Overview for ROUTETRADER LIMITED (05690737)
- Filing history for ROUTETRADER LIMITED (05690737)
- People for ROUTETRADER LIMITED (05690737)
- Charges for ROUTETRADER LIMITED (05690737)
- Insolvency for ROUTETRADER LIMITED (05690737)
- More for ROUTETRADER LIMITED (05690737)
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
|
|
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 |