|
|
22 Oct 2025
|
22 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
22 Jul 2025
|
22 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Nov 2024
|
27 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Jul 2024
|
10 Jul 2024
Notice of completion of voluntary arrangement
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from 7 Rutherford Way Thetford Norfolk IP24 1HA England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 13 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Appointment of a voluntary liquidator
|
|
|
13 Jun 2024
|
13 Jun 2024
Resolutions
|
|
|
13 Jun 2024
|
13 Jun 2024
Statement of affairs
|
|
|
11 Jun 2024
|
11 Jun 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 Oct 2023
|
13 Oct 2023
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
09 Apr 2023
|
09 Apr 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Previous accounting period shortened from 30 April 2022 to 31 December 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Notification of Ross Stephen Patrick Bryant as a person with significant control on 3 August 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Notification of Graeme Alan Connor as a person with significant control on 3 August 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Cessation of Routemaster Distribution (1982) Limited as a person with significant control on 3 August 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 27 March 2022 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from Block G Dooley Road Felixstowe IP11 3HG England to 7 Rutherford Way Thetford Norfolk IP24 1HA on 8 March 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Registration of charge 044048990002, created on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Appointment of Ross Stephen Patrick Bryant as a director on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Appointment of Mr Graeme Alan Connor as a director on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to Block G Dooley Road Felixstowe IP11 3HG on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Termination of appointment of Philippa Corinne Walker as a director on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Termination of appointment of Ronald John William Hunt as a director on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Termination of appointment of Mark Bryan Giles as a director on 3 August 2021
|