- Company Overview for ROADSTAR EDITION LTD (09934100)
- Filing history for ROADSTAR EDITION LTD (09934100)
- People for ROADSTAR EDITION LTD (09934100)
- More for ROADSTAR EDITION LTD (09934100)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CH03 | Secretary's details changed for Mrs Sally Daniel-Hatton on 25 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Nicholas Ethan Daniel Mccaulay on 1 January 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 11 Cooks Road Cooks Road Aylesbury HP19 7GD England to 52 Clinton Crescent Aylesbury Aylesbury Bucks HP21 7JW on 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CH01 | Director's details changed for Mr Nicholas Ethan Daniel Mccaulay on 31 March 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Nicholas Ethan Daniel Mccaulay as a person with significant control on 31 March 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Flat 34 Kingfisher House 61 Walton Street Aylesbury Buckinghamshire HP21 7FS England to 11 Cooks Road Cooks Road Aylesbury HP19 7GD on 14 April 2020 | |
01 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Flat 34 Kingfisher House 61 Walton Street Aylesbury Buckinghamshire HP21 7FS on 23 September 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
02 Dec 2018 | TM01 | Termination of appointment of Shamshad Hussain as a director on 5 January 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | AP01 | Appointment of Mr Shamshad Hussain as a director on 4 January 2018 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 |