Advanced company searchLink opens in new window

ROADNET TECHNOLOGIES UK LIMITED

Company number 07490004

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
03 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
13 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
24 Oct 2018 AP01 Appointment of Mr John Charles Hofmann as a director on 13 August 2018
05 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 TM01 Termination of appointment of Sarah Michelle Hagan as a director on 4 July 2018
11 Apr 2018 AP01 Appointment of Mr. Raymond Bradley Greer as a director on 23 March 2018
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
08 Jan 2018 AP04 Appointment of Radius Commercial Services Limited as a secretary on 31 October 2012
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
22 Sep 2016 AP01 Appointment of Sarah Michelle Hagan as a director on 21 March 2016
20 Sep 2016 TM01 Termination of appointment of Jordan Copland as a director on 18 March 2016
10 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Sep 2015 AP01 Appointment of Mr. Jordan Copland as a director on 2 December 2013
02 Sep 2015 TM01 Termination of appointment of Jason John Gleeson as a director on 6 June 2014
02 Sep 2015 TM01 Termination of appointment of Erik Anouchavan Akopiantz as a director on 17 January 2014
02 Sep 2015 TM01 Termination of appointment of Leonard Richard Kennedy as a director on 30 April 2014
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100