- Company Overview for ROUTES CONSULTANTS LIMITED (08574294)
- Filing history for ROUTES CONSULTANTS LIMITED (08574294)
- People for ROUTES CONSULTANTS LIMITED (08574294)
- More for ROUTES CONSULTANTS LIMITED (08574294)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
16 Sep 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
16 Sep 2017 | AP01 | Appointment of Mrs Zonera Ali as a director on 16 September 2017 | |
16 Sep 2017 | TM01 | Termination of appointment of Abbas Ali as a director on 16 September 2017 | |
16 Sep 2017 | PSC01 | Notification of Zonera Ali as a person with significant control on 17 June 2017 | |
27 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
06 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Abbas Ali on 1 June 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 19 Laburnum Grove Luton LU3 2DW to 16 Perigee Shinfield Reading RG2 9FT on 6 August 2015 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD01 | Registered office address changed from 134 Maiden Place Lower Earley Reading RG6 3HE England on 9 July 2014 | |
07 Feb 2014 | CERTNM |
Company name changed routes injury solutions LIMITED\certificate issued on 07/02/14
|
|
18 Jun 2013 | NEWINC | Incorporation |