STAND AND ROUTE RESOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Accounts for a dormant company made up to 2024-11-30 | 
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates | 
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 | 
| 02/09/242 September 2024 | Notification of Sai Vishwanth Reddy Vem as a person with significant control on 2024-09-02 | 
| 02/09/242 September 2024 | Cessation of Raj Asre as a person with significant control on 2024-09-02 | 
| 02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates | 
| 02/09/242 September 2024 | Termination of appointment of Raj Asre as a director on 2024-01-02 | 
| 27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-11-30 | 
| 27/08/2427 August 2024 | Registered office address changed from Cotton Court Church Street Preston Lancashire PR1 3BY England to 206a Black Bull Lane Fulwood Preston PR2 9XY on 2024-08-27 | 
| 23/04/2423 April 2024 | Accounts for a dormant company made up to 2022-11-30 | 
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued | 
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued | 
| 01/03/241 March 2024 | Confirmation statement made on 2023-12-22 with no updates | 
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off | 
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 28/02/2328 February 2023 | Termination of appointment of Sai Vem as a secretary on 2023-02-27 | 
| 28/02/2328 February 2023 | Appointment of Mr Sai Vem as a director on 2023-02-27 | 
| 28/02/2328 February 2023 | Change of details for Mr Raj Asre as a person with significant control on 2023-02-27 | 
| 14/01/2314 January 2023 | Second filing of Confirmation Statement dated 2022-12-22 | 
| 23/12/2223 December 2022 | Certificate of change of name | 
| 22/12/2222 December 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-12-18 | 
| 22/12/2222 December 2022 | Appointment of Mr Raj Asre as a director on 2022-12-18 | 
| 22/12/2222 December 2022 | Cessation of Nuala Thornton as a person with significant control on 2022-12-18 | 
| 22/12/2222 December 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cotton Court Church Street Preston Lancashire PR1 3BY on 2022-12-22 | 
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates | 
| 22/12/2222 December 2022 | Termination of appointment of Nuala Thornton as a director on 2022-12-18 | 
| 22/12/2222 December 2022 | Notification of Raj Asre as a person with significant control on 2022-12-18 | 
| 22/12/2222 December 2022 | Appointment of Mr Sai Vem as a secretary on 2022-12-18 | 
| 07/12/227 December 2022 | Appointment of Mrs Nuala Thornton as a director on 2022-12-06 | 
| 06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates | 
| 06/12/226 December 2022 | 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 2022-12-06 | 
| 06/12/226 December 2022 | Notification of Nuala Thornton as a person with significant control on 2022-12-06 | 
| 06/12/226 December 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-12-06 | 
| 06/12/226 December 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-11-27 | 
| 06/12/226 December 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-11-27 | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 28/11/2228 November 2022 | 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 2022-11-28 | 
| 01/12/211 December 2021 | Accounts for a dormant company made up to 2021-11-30 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-26 with no updates | 
| 27/11/2027 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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