- Company Overview for ROUTE 28 LTD (07669786)
- Filing history for ROUTE 28 LTD (07669786)
- People for ROUTE 28 LTD (07669786)
- More for ROUTE 28 LTD (07669786)
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) |
---|---|---|---|
04 Sep 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
09 Aug 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 12 January 2019 to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from , the Calf House,Woodlands Farm Calcott, Sturry, Canterbury, Kent, CT3 4NB to Unit 4 Wealden Forest Park Herne Common Herne Bay Kent CT6 7LQ on 25 February 2019 | |
12 Oct 2018 | AA | Micro company accounts made up to 12 January 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
29 Dec 2017 | AAMD | Amended micro company accounts made up to 12 January 2017 | |
11 Oct 2017 | AA | Micro company accounts made up to 12 January 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Terry Oates as a person with significant control on 11 June 2016 | |
11 Oct 2016 | AA | Micro company accounts made up to 12 January 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 12 January 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Terry Oates on 20 June 2015 | |
06 Dec 2014 | AD01 | Registered office address changed from , Westbere Service Station Island Road, Hersden, Canterbury, Kent, CT3 4JD to Unit 4 Wealden Forest Park Herne Common Herne Bay Kent CT6 7LQ on 6 December 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 12 January 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
22 Jan 2014 | AA | Accounts for a dormant company made up to 12 January 2013 | |
10 Jan 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 12 January 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders |