Advanced company searchLink opens in new window

ROUTES TO INVESTMENT LIMITED

Company number 06521903

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-04-05
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