- Company Overview for ROUTHWELL FINANCE LTD (08622156)
- Filing history for ROUTHWELL FINANCE LTD (08622156)
- People for ROUTHWELL FINANCE LTD (08622156)
- More for ROUTHWELL FINANCE LTD (08622156)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
02 Jan 2018 | PSC02 | Notification of Schneider Brothers Scot Ltd as a person with significant control on 1 August 2016 | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
07 Dec 2016 | AP01 | Appointment of Miss Sumera Akhtar as a director on 31 July 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 4 17 Bryanston Square London W1H 2DP England to 145-157 Evolution House Ground Floor, Office 11 Cardiff CF24 5DB on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Nicolas Irwin as a director on 31 July 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Philippe Ayme-Jouve as a director on 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Aug 2016 | TM01 | Termination of appointment of Sumera Akhtar as a director on 1 July 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Sumera Akhtar as a secretary on 1 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
10 Jun 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
15 Jan 2016 | CERTNM |
Company name changed routhwell finance LTD\certificate issued on 15/01/16
|
|
14 Jan 2016 | AD01 | Registered office address changed from 149/B Chepstow Road Newport Gwent NP19 8GE to 4 17 Bryanston Square London W1H 2DP on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Philippe Ayme-Jouve as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Nicolas Irwin as a director on 14 January 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Miss Sumera Akhtar on 18 April 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Miss Sumera Akhtar on 18 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from Evolution House Ground Floor, Office 11 East Tyndall Street Cardiff CF24 5DB to 149/B Chepstow Road Newport Gwent NP19 8GE on 22 April 2015 |