Advanced company searchLink opens in new window

ROAD WORLD HOLDING LIMITED

Company number 05046115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 December 2018
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 TM01 Termination of appointment of Giulio Leucci as a director on 14 June 2018
22 Jun 2018 AP01 Appointment of Mr Jean-Marc Janailhac as a director on 14 June 2018
30 Apr 2018 PSC02 Notification of Vitali Group Uk Ltd as a person with significant control on 7 January 2018
30 Apr 2018 PSC07 Cessation of Sil Directors Limited as a person with significant control on 7 January 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jun 2017 PSC02 Notification of Sil Directors Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 Jun 2017 AD01 Registered office address changed from 18th Floor City Tower 40 Basinghall Street London EC2V 5DE England to C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 15 June 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 AP01 Appointment of Mr Giulio Leucci as a director on 1 June 2016
14 Jun 2016 TM01 Termination of appointment of Francesca Silvani as a director on 1 June 2016
13 Jun 2016 AD01 Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 18th Floor City Tower 40 Basinghall Street London EC2V 5DE on 13 June 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014