ROMAN DAVIS RODRIGUEZ ROUTE LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Registered office address changed to PO Box 4385, 14550764 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Termination of appointment of Nuala Thornton as a director on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 8 29 31 Surrey Street Norwich NR1 3NX on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Roman Davis Rodriguez as a director on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Roman Rodriguez as a secretary on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Notification of Roman Davis Rodriguez as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Cessation of Nuala Thornton as a person with significant control on 2024-01-19

View Document

09/01/249 January 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Peter Valaitis as a person with significant control on 2023-12-20

View Document

09/01/249 January 2024 Termination of appointment of Peter Valaitis as a director on 2023-12-20

View Document

09/01/249 January 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-02-22

View Document

20/12/2220 December 2022 Incorporation

View Document


More Company Information