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 2015 SH01 Statement of capital following an allotment of shares on 7 December 2014
  • GBP 33,621.90
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re loan agreement 01/09/2014
15 Sep 2014 MR01 Registration of charge 056907370005, created on 1 September 2014
04 Sep 2014 TM01 Termination of appointment of Neil James Kitcher as a director on 1 August 2014
04 Sep 2014 AP03 Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014
04 Sep 2014 TM02 Termination of appointment of Nathan Tony Krzyzewski as a secretary on 31 August 2014
23 Jul 2014 TM01 Termination of appointment of Paramjeet Singh Dhillon as a director on 29 May 2014
23 Jul 2014 AP03 Appointment of Mr Nathan Tony Krzyzewski as a secretary on 23 July 2014
23 Jul 2014 TM02 Termination of appointment of Bilal Hussain as a secretary on 23 July 2014
16 Jul 2014 MR04 Satisfaction of charge 4 in full
13 Jun 2014 AP01 Appointment of Mr Paramjeet Singh Dhillon as a director
13 May 2014 TM01 Termination of appointment of Larry Raff as a director
28 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 31,009.95
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 31,009.95
10 Jan 2014 AA Accounts for a small company made up to 31 March 2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 AP01 Appointment of Mr Neil James Kitcher as a director
08 Oct 2013 AP01 Appointment of Farhad Foroutan-Esfahani as a director
22 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 25,948.44
25 Mar 2013 AP01 Appointment of David Roarty as a director
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
07 Mar 2013 AD01 Registered office address changed from , the Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY on 7 March 2013
22 Feb 2013 AP01 Appointment of Larry Raff as a director
22 Feb 2013 TM01 Termination of appointment of Helen Hoult as a director