- Company Overview for ROUUTE TECHNOLOGIES LIMITED (11768960)
- Filing history for ROUUTE TECHNOLOGIES LIMITED (11768960)
- People for ROUUTE TECHNOLOGIES LIMITED (11768960)
- Charges for ROUUTE TECHNOLOGIES LIMITED (11768960)
- Insolvency for ROUUTE TECHNOLOGIES LIMITED (11768960)
- More for ROUUTE TECHNOLOGIES LIMITED (11768960)
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) |
---|---|---|---|
10 Feb 2025 | AM10 | Administrator's progress report | |
16 Dec 2024 | AM15 | Notice of resignation of an administrator | |
22 Jul 2024 | AM06 | Notice of deemed approval of proposals | |
21 Jun 2024 | AM03 | Statement of administrator's proposal | |
04 Jun 2024 | AM02 | Statement of affairs with form AM02SOA | |
22 Apr 2024 | AD01 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to Westgate House 9 Holborn London EC1N 2LL on 22 April 2024 | |
22 Apr 2024 | AM01 | Appointment of an administrator | |
27 Feb 2024 | TM01 | Termination of appointment of Jason Charles Beresford as a director on 15 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Jason Charles Beresford as a director on 31 January 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
02 Feb 2024 | PSC01 | Notification of Araminta Jayne Edmondson-Bennett as a person with significant control on 26 January 2024 | |
02 Feb 2024 | PSC07 | Cessation of Antony Edmondson-Bennett as a person with significant control on 26 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Jason Charles Beresford as a director on 31 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from Fox Farm Howsham Market Rasen LN7 6LA England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 23 January 2024 | |
08 Jan 2024 | TM02 | Termination of appointment of Dale Swales as a secretary on 8 January 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 June 2023
|
|
13 Jun 2023 | MR04 | Satisfaction of charge 117689600001 in full | |
12 Jun 2023 | AP03 | Appointment of Ms Dale Swales as a secretary on 11 June 2023 | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
28 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | MA | Memorandum and Articles of Association | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates |