- Company Overview for ROADMAPPING LIMITED (09197552)
- Filing history for ROADMAPPING LIMITED (09197552)
- People for ROADMAPPING LIMITED (09197552)
- Registers for ROADMAPPING LIMITED (09197552)
- More for ROADMAPPING LIMITED (09197552)
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) |
---|---|---|---|
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | PSC04 | Change of details for Mr Andreas Michalias as a person with significant control on 1 October 2020 | |
10 Dec 2021 | AP01 | Appointment of Mr Mark George Hines as a director on 1 October 2020 | |
10 Dec 2021 | AD01 | Registered office address changed from 10 Church Lane Warlingham CR6 9NL England to Farthings Station Road Woldingham Caterham Surrey CR3 7DD on 10 December 2021 | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | AD01 | Registered office address changed from 161 Bull Lane Rayleigh Essex SS6 8NU England to 10 Church Lane Warlingham CR6 9NL on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Andreas Michalias on 1 September 2021 | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
29 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
09 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
09 Aug 2020 | CH01 | Director's details changed for Mr Andreas Michalias on 1 October 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
16 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Andreas Michalias as a person with significant control on 7 January 2017 | |
04 Oct 2017 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 9 January 2017 | |
04 Oct 2017 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 January 2017 | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | AP01 | Appointment of Mr Andreas Michalias as a director on 9 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 161 Bull Lane Rayleigh Essex SS6 8NU on 25 January 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 |