Advanced company searchLink opens in new window

ROADSTAR EDITION LTD

Company number 09934100

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
27 Sep 2017 AA Total exemption full accounts made up to 31 January 2017