- Company Overview for ROUTES GREEN LTD (12873576)
- Filing history for ROUTES GREEN LTD (12873576)
- People for ROUTES GREEN LTD (12873576)
- More for ROUTES GREEN LTD (12873576)
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 2023 | TM01 | Termination of appointment of Charles Thomas Howe as a director on 1 January 2023 | |
03 Jan 2023 | PSC02 | Notification of Routes Coffee Cafes Ltd as a person with significant control on 1 January 2023 | |
03 Jan 2023 | PSC07 | Cessation of Charles Thomas Howe as a person with significant control on 1 January 2023 | |
03 Jan 2023 | PSC07 | Cessation of James Andrew Benwell as a person with significant control on 1 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
19 Dec 2022 | AD01 | Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 19 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 December 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
19 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Aug 2022 | AD01 | Registered office address changed from 5 Bobby Fryer Close Cowley Oxford OX4 6ZN England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 15 August 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
16 Oct 2020 | PSC01 | Notification of James Andrew Benwell as a person with significant control on 16 October 2020 | |
16 Oct 2020 | PSC01 | Notification of Charles Thomas Howe as a person with significant control on 16 October 2020 | |
16 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2020 | |
11 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-11
|