- 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) |
---|---|---|---|
18 May 2021 | AA | Full accounts made up to 31 October 2020 | |
04 May 2021 | AA01 | Previous accounting period shortened from 29 April 2021 to 31 October 2020 | |
29 Apr 2021 | AA | Full accounts made up to 29 April 2020 | |
01 Feb 2021 | MR05 | Part of the property or undertaking has been released from charge 056907370010 | |
01 Feb 2021 | MR05 | Part of the property or undertaking has been released from charge 056907370014 | |
01 Feb 2021 | MR05 | Part of the property or undertaking has been released from charge 056907370013 | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 November 2020
|
|
23 Nov 2020 | MA | Memorandum and Articles of Association | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | MR01 | Registration of charge 056907370014, created on 23 September 2020 | |
09 Oct 2020 | MR01 | Registration of charge 056907370013, created on 23 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Richard Neil Bath as a director on 1 October 2020 | |
22 Sep 2020 | AP02 | Appointment of Boost & Co Ltd as a director on 22 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
03 Aug 2020 | AD02 | Register inspection address has been changed from 17 Hanover Square London W1S 1BN United Kingdom to 25 Wilton Road London SW1V 1LW | |
29 Jun 2020 | AD01 | Registered office address changed from , 17 Hanover Square, London, W1S 1BN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 29 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Albert Hugh Mackey as a director on 22 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Craig Chapman as a director on 26 May 2020 | |
12 Jun 2020 | MR04 | Satisfaction of charge 056907370011 in full | |
30 Apr 2020 | AA | Full accounts made up to 29 April 2019 | |
11 Mar 2020 | TM01 | Termination of appointment of Farhad Foroutan-Esfahani as a director on 20 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Philip James Owen as a secretary on 30 January 2020 | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|