- Company Overview for ROUTE 2 SUCCESS C.I.C. (07885206)
- Filing history for ROUTE 2 SUCCESS C.I.C. (07885206)
- People for ROUTE 2 SUCCESS C.I.C. (07885206)
- Charges for ROUTE 2 SUCCESS C.I.C. (07885206)
- More for ROUTE 2 SUCCESS C.I.C. (07885206)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
20 Dec 2023 | TM01 | Termination of appointment of Anne Cairns as a director on 20 November 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
01 Mar 2023 | CH01 | Director's details changed for Mrs Doris Evans on 1 March 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | AP01 | Appointment of Mr Anis Meah Choudhury as a director on 1 September 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
05 Jun 2021 | MR04 | Satisfaction of charge 078852060001 in full | |
10 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2020 | AP01 | Appointment of Mr Robert James Hayden as a director on 26 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Cassandra Susan Parker as a director on 8 September 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from First Floor Offices 167 Sutton Road Wylde Green Birmingham B23 5TN England to First Floor Offices 332 Marsh Lane Birmingham B23 6HP on 13 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
16 Apr 2019 | MR01 | Registration of charge 078852060001, created on 15 April 2019 | |
19 Nov 2018 | TM01 | Termination of appointment of Eric Emanuel Mcbean as a director on 6 November 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from First Floor 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP to First Floor Offices 167 Sutton Road Wylde Green Birmingham B23 5TN on 6 September 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |