- Company Overview for ROUNDABOUT TRANSPORT LIMITED (08444692)
- Filing history for ROUNDABOUT TRANSPORT LIMITED (08444692)
- People for ROUNDABOUT TRANSPORT LIMITED (08444692)
- More for ROUNDABOUT TRANSPORT LIMITED (08444692)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | TM01 | Termination of appointment of Mindaugas Barbsys as a director on 6 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Martyns Morozovas as a director on 24 August 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Former Dairy Depot Beever Street Goldthorpe Rotherham South Yorkshire S63 9HT England to 163 Dodworth Road Barnsley S70 6HL on 6 September 2016 | |
22 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AP01 | Appointment of Mr Mindaugas Barbsys as a director on 18 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Saimonas Bukleris as a director on 18 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from 68 Crombey Street Swindon SN1 5QW to Former Dairy Depot Beever Street Goldthorpe Rotherham South Yorkshire S63 9HT on 14 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
21 Dec 2014 | AD01 | Registered office address changed from 10 Newhall Street Swindon SN1 5QS to 68 Crombey Street Swindon SN1 5QW on 21 December 2014 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Saimonas Bukleris on 21 January 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 17 Barrington Close Swindon SN3 6HF England on 21 January 2014 | |
14 Nov 2013 | AD01 | Registered office address changed from 78 High Street Boston Lincolnshire PE21 8SX England on 14 November 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of Gediminas Razmas as a director | |
14 Nov 2013 | AP01 | Appointment of Mr Saimonas Bukleris as a director | |
05 Aug 2013 | CH01 | Director's details changed for Mr Gediminas Razmas on 5 August 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Jurate Riaukaite as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Gediminas Razmas as a director | |
14 Mar 2013 | NEWINC | Incorporation |