Advanced company searchLink opens in new window

ROUTE 1 INTERNATIONAL LIMITED

Company number 09715726

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)
24 Jul 2018 AP02 Appointment of Jlr Star Limited as a director on 5 July 2018
24 Jul 2018 AP01 Appointment of Mrs Claire Rebecca Jackson as a director on 5 July 2018
19 Jul 2018 MR04 Satisfaction of charge 097157260001 in full
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 492.33
22 Jun 2018 TM01 Termination of appointment of Michele Simos as a director on 22 May 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 338.03
31 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 489.88
31 May 2018 SH02 Sub-division of shares on 25 July 2017
21 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 25/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 RP04AP01 Second filing for the appointment of James Martin Cole as a director
27 Apr 2018 SH02 Sub-division of shares on 7 July 2017
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 338.03
24 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For purpose of sections 239 and 551 od the act the issued by directors on 31 march 2017 of 163 warrants over ordinary shares of £0.10 each in the capital of the company or grant rightsto subscribe for and sercued anyijnto shares of the company up to an aggregate nominal amount of £200 provided that this authority shall unless renewed varied or revoked by the company expire on the date fallingfive years from the date of this resolution 09/04/2018
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2018 MR01 Registration of charge 097157260001, created on 9 April 2018
03 Apr 2018 AP01 Appointment of James Martin Cove as a director on 22 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2018.
30 Nov 2017 AA Micro company accounts made up to 31 August 2017
19 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
17 Jul 2017 AD01 Registered office address changed from Campus London 5 Bonhill Street Shoreditch London EC2A 4BX to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 17 July 2017
05 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 TM01 Termination of appointment of Henry William Alexander Allan as a director on 24 March 2017