IT'S ROADRUNNERS LTD

26 Austhorpe Road, Leeds, LS15 8DX, West Yorkshire
StatusDISSOLVED
Company No.06590517
CategoryPrivate Limited Company
Incorporated12 May 2008
Age16 years, 22 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 3 days

SUMMARY

IT'S ROADRUNNERS LTD is an dissolved private limited company with number 06590517. It was incorporated 16 years, 22 days ago, on 12 May 2008 and it was dissolved 4 years, 2 months, 3 days ago, on 31 March 2020. The company address is 26 Austhorpe Road, Leeds, LS15 8DX, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basharat Mahmood

Termination date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Mohammed Asim Farooq

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Qamar Hussain

Termination date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-30

Psc name: Basharat Mahmood

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rukhsar Ahmed Choudhry

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Asim Farooq

Appointment date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-28

Officer name: Mr Qamar Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Basharat Mahmood

Termination date: 2019-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Basharat Mahmood

Appointment date: 2018-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-18

Officer name: Arshad Mahmood

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Basharat Mahmood

Notification date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Arshad Mahmood

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-18

Psc name: Arshad Mahmood

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Zahire

Termination date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qamar Hussain

Termination date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Mohammed Farooq

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Farooq

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rukhsar Ahmed Choudhry

Appointment date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Mohammed Aqib

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Qamar Hussain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Basharat Mahmood

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 23 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Asim Farooq

Termination date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Mohammed Aqib

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Mar 2012

Action Date: 14 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-14

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Zahire

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Arshad Mahmood

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Mr. Mohammed Asim Farooq

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kabeer Hussain

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kabeer Hussain

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Mohammed asim farooq

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr. Kabeer hussain

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Kabeer hussain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed arshad mahmood

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mohammed farooq

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 19/03/09\gbp si 25@1=25\gbp ic 100/125\

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary basharat mahmood logged form

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed arshad mahmood

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary basharat mahmood

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mohammed zahire

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mohammed farooq

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed basharat mahmood

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from 2 woodview grove beeston leeds LS11 6JX

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 12 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 HYDE PARK SQUARE LIMITED

THE GRANGE BARN,PINNER,HA5 2EX

Number:01691818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BREDON SCHOOL LTD

5TH FLOOR SOUTH,LONDON,SW1Y 4AR

Number:04399845
Status:ACTIVE
Category:Private Limited Company

MASAKAT CONSULTING LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:09244566
Status:ACTIVE
Category:Private Limited Company

ONESTOP EDITORIAL SERVICES LIMITED

124 MEETING LANE,WARRINGTON,WA5 2BE

Number:08643432
Status:ACTIVE
Category:Private Limited Company

P. I. CONSULTANTS LIMITED

UNIT W5 TENTERFIELDS BUSINESS PARK, BURNLEY ROAD,HALIFAX,HX2 6EQ

Number:01701900
Status:ACTIVE
Category:Private Limited Company

SPANKEY DOODLE FILMS LTD

RAEDAN,LONDON,WC2E 8PS

Number:11007167
Status:ACTIVE
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