- Company Overview for ROADSIDE SAFETY SYSTEMS LIMITED (11174672)
- Filing history for ROADSIDE SAFETY SYSTEMS LIMITED (11174672)
- People for ROADSIDE SAFETY SYSTEMS LIMITED (11174672)
- More for ROADSIDE SAFETY SYSTEMS LIMITED (11174672)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
16 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2021 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
05 Mar 2021 | AP01 | Appointment of Mr Simon Patrick Clarke as a director on 1 September 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from Unit 305 Scottow Enterprise Park Badersfield Norwich NR10 5FB England to Unit 4 Hewett Road Great Yarmouth NR31 0NN on 5 March 2021 | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Mar 2021 | PSC07 | Cessation of Richard Durrant as a person with significant control on 1 September 2020 | |
05 Mar 2021 | TM01 | Termination of appointment of Richard Durrant as a director on 1 September 2020 | |
05 Mar 2021 | AP01 | Appointment of Mr Robert Henry Durrant as a director on 1 September 2020 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Unit 305 Scottow Enterprise Park Badersfield Norwich NR10 5FB on 4 July 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|