Advanced company searchLink opens in new window

ROUTEMASTER BUS COMPANY LTD

Company number 09631649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
10 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-10
  • GBP 100