Advanced company searchLink opens in new window

ROUTE 777 LTD

Company number 09999874

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
11 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
30 Aug 2022 PSC04 Change of details for Mr Denis Georgian Mititelu as a person with significant control on 29 August 2022
30 Aug 2022 PSC04 Change of details for Mr Denis Georgian Mititelu as a person with significant control on 29 August 2022
29 Aug 2022 CH03 Secretary's details changed for Mr Denis Georgian Mititelu on 29 August 2022
29 Aug 2022 CH01 Director's details changed for Mr Denis Georgian Mititelu on 29 August 2022
29 Aug 2022 PSC04 Change of details for Mr Denis Georgian Mitittelu as a person with significant control on 29 August 2022
29 Aug 2022 AD01 Registered office address changed from 114 Birmingham Road Coleshill Birmingham B46 2EP England to Ground Floor 21 Lyncroft Road Birmingham B11 3EJ on 29 August 2022
07 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
11 Dec 2020 PSC04 Change of details for Mr Denis Georgian Mitittelu as a person with significant control on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from 42 Mason Street West Bromwich B70 9NN England to 114 Birmingham Road Coleshill Birmingham B46 2EP on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Denis Georgian Mititelu on 11 December 2020
20 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
11 May 2020 CH03 Secretary's details changed for Mr Denis Georgian Mititelu on 11 May 2020
11 May 2020 CH01 Director's details changed for Mr Denis Georgian Mititelu on 11 May 2020
03 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 28 February 2019
25 Oct 2019 AD01 Registered office address changed from 71 Harrington Croft West Bromwich B71 3RJ England to 42 Mason Street West Bromwich B70 9NN on 25 October 2019
16 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018