Epsom
KT19 0BT
Website | www.rootsv8racing.com |
---|
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,259 |
Cash | £11,108 |
Current Liabilities | £60,659 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2021 | Voluntary strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2021 | Application to strike the company off the register (1 page) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Lynne Roots as a person with significant control on 5 April 2017 (2 pages) |
3 July 2017 | Notification of Lynne Roots as a person with significant control on 5 April 2017 (2 pages) |
3 July 2017 | Notification of Lynne Roots as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Christpher Paul Roots as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Christpher Paul Roots as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Notification of Christpher Paul Roots as a person with significant control on 3 July 2017 (2 pages) |
11 April 2017 | Director's details changed for Christpher Paul Roots on 1 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Christpher Paul Roots on 1 April 2017 (2 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Incorporation (43 pages) |
11 April 2011 | Incorporation (43 pages) |