- Company Overview for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- Filing history for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- People for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- Charges for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- More for ROUTE 1 INTERNATIONAL LIMITED (09715726)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Nicholas Mark Kaufmann as a director on 29 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Claire Rebecca Jackson as a director on 29 April 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
21 Nov 2019 | PSC04 | Change of details for Mr James Martin Cole as a person with significant control on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr James Martin Cole on 19 November 2019 | |
14 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
17 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
01 Aug 2018 | PSC07 | Cessation of Henry William Alexander Allan as a person with significant control on 5 November 2016 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | RESOLUTIONS |
Resolutions
|