Advanced company searchLink opens in new window

ROOT 2 SUCCESS LIMITED

Company number 09407885

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
29 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
10 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 January 2018
11 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from 8 Chelwood Drive Little Sandhurst Berkshire GU47 8HT England to 8 Chelwood Drive Little Sandhurst Berkshire GU47 8HT on 23 January 2018
23 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Chelwood Drive Little Sandhurst Berkshire GU47 8HT on 23 January 2018
20 Apr 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
10 Feb 2016 CH01 Director's details changed for Mr Dennis James Davies on 1 May 2015
10 Feb 2016 CH03 Secretary's details changed for Mr Dennis James Davies on 1 May 2015
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted