- Company Overview for ROUTES TO INVESTMENT LIMITED (06521903)
- Filing history for ROUTES TO INVESTMENT LIMITED (06521903)
- People for ROUTES TO INVESTMENT LIMITED (06521903)
- More for ROUTES TO INVESTMENT LIMITED (06521903)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DS01 | Application to strike the company off the register | |
09 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD01 | Registered office address changed from Level 10 Baltic Place West South Shire Road Gateshead Tyne & Wear NE8 3AE on 11 March 2014 | |
28 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
20 Aug 2012 | AP01 | Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 | |
15 Aug 2012 | AA | Accounts made up to 31 March 2012 | |
08 May 2012 | CERTNM |
Company name changed north east england trading LIMITED\certificate issued on 08/05/12
|
|
08 May 2012 | CONNOT | Change of name notice | |
03 May 2012 | AR01 | Annual return made up to 3 March 2012 no member list | |
27 Apr 2012 | CH01 | Director's details changed for Mr Alan John Fielder on 7 November 2011 | |
27 Apr 2012 | CH01 | Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 | |
10 Apr 2012 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 10 April 2012 | |
18 Oct 2011 | AP01 | Appointment of Alan John Fielder as a director on 30 September 2011 | |
18 Oct 2011 | AP01 | Appointment of Mr. Geoffrey Mark Hodgson as a director on 30 September 2011 | |
07 Oct 2011 | TM02 | Termination of appointment of Joanne Noble-Nesbitt as a secretary on 30 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Charles Peter Judge as a director on 30 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Joanne Povey as a director on 30 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of John Canfield Hammill as a director on 30 September 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 | |
24 Aug 2011 | AP03 | Appointment of Joanne Noble-Nesbitt as a secretary | |
24 Aug 2011 | AP01 | Appointment of Charles Peter Judge as a director |