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)
13 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of shares in settlement of debt 21/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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