- Company Overview for ROUTES COFFEE CAFES LTD (13436082)
- Filing history for ROUTES COFFEE CAFES LTD (13436082)
- People for ROUTES COFFEE CAFES LTD (13436082)
- More for ROUTES COFFEE CAFES LTD (13436082)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2024 | DS01 | Application to strike the company off the register | |
10 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
10 Jun 2024 | 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 Wimborne BH21 7SB on 10 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr James Andrew Benwell on 1 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr Alexander Peter Benwell on 1 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr Matthew William Budd on 1 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr William David Charles Penfold on 1 June 2024 | |
04 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
04 Jun 2024 | PSC07 | Cessation of Matthew William Budd as a person with significant control on 3 June 2021 | |
04 Jun 2024 | PSC07 | Cessation of William David Charles Penfold as a person with significant control on 3 June 2021 | |
04 Jun 2024 | PSC07 | Cessation of James Andrew Benwell as a person with significant control on 3 June 2021 | |
04 Jun 2024 | PSC07 | Cessation of Alexander Peter Benwell as a person with significant control on 3 June 2021 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
01 Dec 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX United Kingdom to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 December 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
08 Mar 2022 | PSC04 | Change of details for Mr Matthew William Budd as a person with significant control on 8 March 2022 | |
03 Dec 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 28 February 2022 | |
22 Jun 2021 | PSC01 | Notification of William David Charles Penfold as a person with significant control on 3 June 2021 | |
22 Jun 2021 | PSC01 | Notification of Alexander Peter Benwell as a person with significant control on 3 June 2021 | |
22 Jun 2021 | PSC01 | Notification of James Andrew Benwell as a person with significant control on 3 June 2021 | |
03 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-03
|