ROADSTAR UK LIMITED

Unit 4, Maple Grove Business Centre Unit 4, Maple Grove Business Centre, Hounslow, TW4 6DR, England
StatusDISSOLVED
Company No.02251810
CategoryPrivate Limited Company
Incorporated05 May 1988
Age36 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 23 days

SUMMARY

ROADSTAR UK LIMITED is an dissolved private limited company with number 02251810. It was incorporated 36 years, 1 month, 12 days ago, on 05 May 1988 and it was dissolved 2 years, 3 months, 23 days ago, on 22 February 2022. The company address is Unit 4, Maple Grove Business Centre Unit 4, Maple Grove Business Centre, Hounslow, TW4 6DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR

Old address: Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England

Change date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR

Old address: Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom

Change date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ

Old address: Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Harvard Europe Limited

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Old address: 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ

New address: Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ

Change date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhuoyan Xu

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lei Li

Appointment date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xuhui Zhou

Appointment date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Zhuoyan Xu

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-21

Officer name: Mark Robert Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Jemma Mary Regnard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jemma Mary Kerridge

Change date: 2014-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-26

Officer name: Jemma Mary Kerridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Jan Thompson

Change date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Mr Mark Robert Taylor

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ashley

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS

Change date: 2013-02-12

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-16

Officer name: Prism Cosec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Michael Ashley

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Grimsdell

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Grimsdell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Raymond Grimsdell

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Raymond Grimsdell

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Malin

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Malin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Move registers to sail company

Date: 26 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edwin Malin

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ashley

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rose

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Harris

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/98; full list of members

Documents

View document PDF

Resolution

Date: 02 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CELTIC PROPERTY MAINTENANCE SERVICES LIMITED

UNIT 8 WESTERN INDUSTRIAL ESTATE,CAERPHILLY,CF83 1BQ

Number:07269597
Status:ACTIVE
Category:Private Limited Company

GLOBAL MATERIAL SOLUTIONS LTD

587A CHEETHAM HILL ROAD,MANCHESTER,M8 9JE

Number:10993675
Status:ACTIVE
Category:Private Limited Company

GOLDICQ INTERNATIONAL SALES LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:07047957
Status:ACTIVE
Category:Private Limited Company

HAINES & WARWICK SAFETY INSTALLATIONS LIMITED

127 LODGE AVENUE,ROMFORD,RM2 5AD

Number:02708081
Status:ACTIVE
Category:Private Limited Company

PEBAR FREIGHT LTD

45 HYDE HEATH COURT,CRAWLEY,RH10 3UQ

Number:10943230
Status:ACTIVE
Category:Private Limited Company

RAFAANTON LIMITED

32 CASTLEFORD AVENUE,GRIMSBY,DN34 5HP

Number:10798834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source