- Company Overview for ROUTE 2 RECOVERY LIMITED (10614061)
- Filing history for ROUTE 2 RECOVERY LIMITED (10614061)
- People for ROUTE 2 RECOVERY LIMITED (10614061)
- More for ROUTE 2 RECOVERY LIMITED (10614061)
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 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | PSC01 | Notification of Martin Collins as a person with significant control on 1 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 86 Crosslands Meadow Colwick Nottingham NG4 2DJ England to Office 4 Quantum House 2 College Street Nottingham NG1 5AQ on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of Nicola Anne Tancred as a person with significant control on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Martin Collins as a director on 1 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Nicola Anne Tancred as a director on 1 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4 Quantum House Business Centre 3-5 College Street Nottingham NG1 5AQ England to 86 Crosslands Meadow Colwick Nottingham NG4 2DJ on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Ts Vehicle Solutions Limited as a director on 1 December 2017 | |
02 Dec 2017 | TM01 | Termination of appointment of Sums Assured Limited as a director on 1 December 2017 | |
02 Dec 2017 | TM01 | Termination of appointment of Chris John Stirland as a director on 1 December 2017 | |
02 Dec 2017 | TM01 | Termination of appointment of Martin Collins as a director on 1 December 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Chris John Stirland as a director on 20 September 2017 | |
20 Sep 2017 | AP02 | Appointment of Ts Vehicle Solutions Limited as a director on 20 September 2017 | |
20 Sep 2017 | AP02 | Appointment of Sums Assured Limited as a director on 20 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Martin Collins as a director on 20 September 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 86 Crosslands Meadow Colwick Nottingham NG4 2DJ United Kingdom to 4 Quantum House Business Centre 3-5 College Street Nottingham NG1 5AQ on 17 July 2017 | |
10 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-10
|