ROUTE RESTAURANTS LIMITED

26 Baldwin Street, Bristol, BS1 1SE, England
StatusDISSOLVED
Company No.07445888
CategoryPrivate Limited Company
Incorporated22 Nov 2010
Age13 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years1 month, 15 days

SUMMARY

ROUTE RESTAURANTS LIMITED is an dissolved private limited company with number 07445888. It was incorporated 13 years, 8 months, 11 days ago, on 22 November 2010 and it was dissolved 1 month, 15 days ago, on 18 June 2024. The company address is 26 Baldwin Street, Bristol, BS1 1SE, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Loungers Uk Limited

Notification date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel John Hooper

Cessation date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Bowden

Cessation date: 2022-12-01

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Hooper

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Bowden

Termination date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Hooper

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Grant

Appointment date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

Old address: Tregeagle St. Neot Liskeard Cornwall PL14 6NR

New address: 26 Baldwin Street Bristol BS1 1SE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 24 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-24

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 22 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDLINOG RFC LIMITED

BEDLINOG RFC THE SQUARE,BEDLINOG,CF46 6TG

Number:11110815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAMBRIDGE INTERNATIONAL BASIC EDUCATION GROUP LTD

SUITE G7 GEMINI HOUSE,MILTON KEYNES,MK14 6LS

Number:09910162
Status:ACTIVE
Category:Private Limited Company

FOURBOYS HEATING LTD

20 HINTON WALK,DUNSTABLE,LU5 5RB

Number:09776556
Status:ACTIVE
Category:Private Limited Company

MUIR GAIRLOCH LIMITED

89 RAVENSCROFT STREET,EDINBURGH,EH17 8QS

Number:SC613300
Status:ACTIVE
Category:Private Limited Company

NORTH PIER PRODUCTIONS LTD

1 THE OLD BAKERY,WESTHOUGHTON,BL5 3GL

Number:09735964
Status:ACTIVE
Category:Private Limited Company

SPACELOG LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:11102506
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