- Company Overview for ROUTEMASTER BUS COMPANY LTD (09631649)
- Filing history for ROUTEMASTER BUS COMPANY LTD (09631649)
- People for ROUTEMASTER BUS COMPANY LTD (09631649)
- More for ROUTEMASTER BUS COMPANY LTD (09631649)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2018 | AD01 | Registered office address changed from 15 Oakhurst Rise Carshalton Beeches Surrey SM5 4AG United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 19 April 2018 | |
09 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | AD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 15 Oakhurst Rise Carshalton Beeches Surrey SM5 4AG on 4 September 2017 | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Darren Chapman as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
17 May 2017 | TM01 | Termination of appointment of Charlie George Chapman as a director on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Darren Chapman as a director on 17 May 2017 | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
10 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-10
|