Advanced company searchLink opens in new window

ROUTE 1 STUDIOS LIMITED

Company number 07865256

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
08 Dec 2016 AD02 Register inspection address has been changed from Unit 16 Neepsend Triangle Business Centre Burton Road Sheffield S3 8BW England to Unit3&4 New Mesters 53 Mowbray Street Sheffield S3 8EN
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Peter Andrew Dalton on 20 October 2016
01 Nov 2016 CH01 Director's details changed for Mr Andrew Scrivener on 20 October 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
10 Dec 2014 CH01 Director's details changed for Mr Andrew Scrivener on 10 December 2014
10 Dec 2014 AD02 Register inspection address has been changed from Unit 13 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW United Kingdom to Unit 16 Neepsend Triangle Business Centre Burton Road Sheffield S3 8BW
10 Dec 2014 CH01 Director's details changed for Mr Peter Andrew Dalton on 10 December 2014
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
11 Dec 2013 CH01 Director's details changed for Mr Andrew Scrivener on 30 July 2013
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
21 Mar 2013 MEM/ARTS Memorandum and Articles of Association
05 Mar 2013 SH10 Particulars of variation of rights attached to shares
05 Mar 2013 SH08 Change of share class name or designation
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Dec 2012 AD03 Register(s) moved to registered inspection location