Advanced company searchLink opens in new window

ROAD TO INVESTMENT C.I.C.

Company number SC456139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
15 Oct 2019 TM01 Termination of appointment of James Howard Flint as a director on 30 September 2019
24 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 300
26 May 2015 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
04 Mar 2014 TM01 Termination of appointment of John Hughes as a director
06 Aug 2013 CICINC Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06