ROUTE 66 (UK) LIMITED

382-384 Station Road, Harrow, HA1 2DD, Middlesex
StatusDISSOLVED
Company No.07684758
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 9 days

SUMMARY

ROUTE 66 (UK) LIMITED is an dissolved private limited company with number 07684758. It was incorporated 12 years, 11 months, 15 days ago, on 28 June 2011 and it was dissolved 1 year, 2 months, 9 days ago, on 04 April 2023. The company address is 382-384 Station Road, Harrow, HA1 2DD, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohamed Kashif Deen

Notification date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Yusuf Deen

Termination date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Aug 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom

Change date: 2014-07-17

New address: 382-384 Station Road Harrow Middlesex HA1 2DD

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Yusuf Deen

Change date: 2013-06-28

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Yusuf Deen

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom

Change date: 2012-07-06

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Chaudry

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbas Rehemtulla

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLEPAVINGANDLANDSCAPING LIMITED

16 BRAMBLE CLOSE,OXTED,RH8 0RY

Number:11419872
Status:ACTIVE
Category:Private Limited Company

FUNDING SOUQ LTD

53 ELIZABETH COURT,LONDON,NW1 6EJ

Number:09936125
Status:ACTIVE
Category:Private Limited Company

HORIZON YORKSHIRE LIMITED

3 BORELLA GROVE,HULL,HU3 5AB

Number:06246007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUQ TRADING LTD

MARSHALL HOUSE,124 MIDDLETON ROAD,SM4 6RW

Number:10773003
Status:ACTIVE
Category:Private Limited Company

PL ESTATES LIMITED

22A 22A,LONDON,W7 3TR

Number:06293413
Status:ACTIVE
Category:Private Limited Company

THORPE PROPERTY INVESTMENTS LIMITED

4 HENLEY WAY,LINCOLN,LN6 3QR

Number:11564975
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