- 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) |
---|---|---|---|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | CC04 | Statement of company's objects | |
05 Oct 2017 | PSC07 | Cessation of Peter Vardy as a person with significant control on 28 April 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from , 17 Hanover Square London, W15 1BN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Farhad Foroutan-Esfahani on 20 June 2017 | |
20 Jun 2017 | AD02 | Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 17 Hanover Square London W1S 1BN | |
20 Jun 2017 | CH03 | Secretary's details changed for Mr Philip James Owen on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Albert Hugh Mackey on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Edward Mccormack on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Colin Willis on 20 June 2017 | |
25 May 2017 | TM01 | Termination of appointment of David Roarty as a director on 25 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Andrew John Calvin Jacobs as a director on 22 May 2017 | |
17 May 2017 | AP03 | Appointment of Mr Philip James Owen as a secretary on 17 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Peter Vardy as a director on 24 April 2017 | |
08 May 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 30 April 2017 | |
29 Apr 2017 | MR04 | Satisfaction of charge 056907370006 in full | |
29 Apr 2017 | MR04 | Satisfaction of charge 056907370007 in full | |
29 Apr 2017 | MR04 | Satisfaction of charge 056907370009 in full | |
27 Apr 2017 | MR01 | Registration of charge 056907370010, created on 26 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Donald Miller-Jones as a director on 7 October 2016 | |
12 Oct 2016 | MR01 | Registration of charge 056907370009, created on 28 September 2016 | |
12 Oct 2016 | MR04 | Satisfaction of charge 056907370008 in full | |
05 Sep 2016 | AD01 | Registered office address changed from , 14 Basil Street Knightsbridge, London, SW3 1AJ, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 5 September 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Mr David Roarty on 1 February 2016 |