THE ROADHAUS LTD
Status | ACTIVE |
Company No. | 10110948 |
Category | Private Limited Company |
Incorporated | 07 Apr 2016 |
Age | 8 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE ROADHAUS LTD is an active private limited company with number 10110948. It was incorporated 8 years, 1 month, 23 days ago, on 07 April 2016. The company address is 4 Greenfield Drive 4 Greenfield Drive, Preston, PR5 5JL, Lancashire, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Dissolution voluntary strike off suspended
Date: 01 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type dormant
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolution application strike off company
Date: 17 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 29 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 30 Highland Drive Buckshaw Village Chorley PR7 7AD England
New address: 4 Greenfield Drive Lostock Hall Preston Lancashire PR5 5JL
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-09
Officer name: Neil Marginson
Documents
Termination secretary company with name termination date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-09
Officer name: Amanda Jane Marginson
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Moss
Change date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-09
Psc name: Amanda Marginson
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Confirmation statement with no updates
Date: 07 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2017
Action Date: 25 Jun 2017
Category: Address
Type: AD01
Old address: 4 Greenfield Drive Lostock Hall Preston PR5 5JL England
Change date: 2017-06-25
New address: 30 Highland Drive Buckshaw Village Chorley PR7 7AD
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Appoint person secretary company with name date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-20
Officer name: Mrs Amanda Jane Marginson
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Sarah Moss
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Old address: 4 Greenfield Drive Lostock Hall Preston Lancs PR5 5JT England
New address: 4 Greenfield Drive Lostock Hall Preston PR5 5JL
Change date: 2017-01-25
Documents
Some Companies
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 06516759 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06644631 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STERT STREET,ABINGDON,OX14 3JP
Number: | 06693413 |
Status: | ACTIVE |
Category: | Private Limited Company |
200A BURGESS ROAD,SOUTHAMPTON,SO16 3AY
Number: | 11163488 |
Status: | ACTIVE |
Category: | Private Limited Company |
OIL SPILL INSURANCE BROKERS LIMITED
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 07192756 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 WOODBERRY AVENUE,LONDON,N21 3LB
Number: | 07872422 |
Status: | ACTIVE |
Category: | Private Limited Company |