IT'S ROADRUNNERS LTD
Status | DISSOLVED |
Company No. | 06590517 |
Category | Private Limited Company |
Incorporated | 12 May 2008 |
Age | 16 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 11 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
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
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
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
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
Dissolution voluntary strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-31
Capital : 23 GBP
Documents
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 21 Mar 2012
Action Date: 14 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-14
Documents
Resolution
Date: 21 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kabeer Hussain
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kabeer Hussain
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Mohammed asim farooq
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Kabeer hussain
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Kabeer hussain
Documents
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
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed arshad mahmood
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mohammed farooq
Documents
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
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary basharat mahmood logged form
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed arshad mahmood
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary basharat mahmood
Documents
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
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mohammed zahire
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mohammed farooq
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed basharat mahmood
Documents
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
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
THE GRANGE BARN,PINNER,HA5 2EX
Number: | 01691818 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5TH FLOOR SOUTH,LONDON,SW1Y 4AR
Number: | 04399845 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT W5 TENTERFIELDS BUSINESS PARK, BURNLEY ROAD,HALIFAX,HX2 6EQ
Number: | 01701900 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAEDAN,LONDON,WC2E 8PS
Number: | 11007167 |
Status: | ACTIVE |
Category: | Private Limited Company |