- 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 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2014
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
10 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |