ROMAN DAVIS RODRIGUEZ ROUTE LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
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 |
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
22/01/2422 January 2024 | Certificate of change of name |
19/01/2419 January 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-19 |
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 |
19/01/2419 January 2024 | Appointment of Mr Roman Davis Rodriguez as a director on 2024-01-19 |
19/01/2419 January 2024 | Appointment of Mr Roman Rodriguez as a secretary on 2024-01-19 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
19/01/2419 January 2024 | Notification of Roman Davis Rodriguez as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-19 |
09/01/249 January 2024 | Notification of Nuala Thornton as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Cessation of Peter Valaitis as a person with significant control on 2023-12-20 |
09/01/249 January 2024 | Termination of appointment of Peter Valaitis as a director on 2023-12-20 |
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 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/01/249 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/01/249 January 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
20/12/2220 December 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company