- 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) |
---|---|---|---|
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
|
|
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
|
|
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
31 May 2018 | SH02 | Sub-division of shares on 25 July 2017 | |
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |