ROUTE REMOVALS LIMITED

Kemp House 152-160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10478410
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 4 days

SUMMARY

ROUTE REMOVALS LIMITED is an dissolved private limited company with number 10478410. It was incorporated 7 years, 5 months, 14 days ago, on 15 November 2016 and it was dissolved 9 months, 4 days ago, on 25 July 2023. The company address is Kemp House 152-160 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 15 Rennets Close London SE9 2NQ England

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Jan 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: 15 Rennets Close London SE9 2NQ

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2019-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sukmeal Singh

Change date: 2019-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-30

Officer name: Mr Sukmeal Singh

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mr Sukmeal Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukmeal Singh

Change date: 2018-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-10

Officer name: Mr Sukmeal Singh

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-10

Officer name: Mr Sukmeal Singh

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA TECHNOLOGY SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08063675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DC HECKMONDWIKE LTD

16 HIGH STREET,HECKMONDWIKE,WF16 0AR

Number:11021306
Status:ACTIVE
Category:Private Limited Company

HUIZHOU AIWAJIAJU SHENZHEN LIMITED

21 TILT ROAD,COBHAM,KT11 3EZ

Number:11434785
Status:ACTIVE
Category:Private Limited Company

MAISON CY HAIR STUDIO LIMITED

131 TOWNGATE,LEYLAND,PR25 2LQ

Number:05415910
Status:ACTIVE
Category:Private Limited Company

MUSICO PRODUCTIONS LIMITED

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:01323380
Status:ACTIVE
Category:Private Limited Company

POWER CUT BUDDY LTD

30 NORTHGATE,PEEBLES,EH45 8RS

Number:SC588783
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