Roadrunners (East Grinstead) Ltd was founded on 12 April 1996, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Kemp, Brenda for the company. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Brenda | 12 April 1996 | 20 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 April 2019 | |
LIQ13 - N/A | 23 January 2019 | |
LIQ03 - N/A | 25 June 2018 | |
LIQ03 - N/A | 03 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 July 2015 | |
AD01 - Change of registered office address | 14 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
4.70 - N/A | 13 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 May 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AA01 - Change of accounting reference date | 12 December 2013 | |
AP01 - Appointment of director | 12 November 2013 | |
AR01 - Annual Return | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 09 September 2011 | |
TM02 - Termination of appointment of secretary | 21 July 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
AR01 - Annual Return | 15 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 March 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 14 September 2009 | |
395 - Particulars of a mortgage or charge | 29 July 2009 | |
363a - Annual Return | 25 May 2009 | |
353 - Register of members | 25 May 2009 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
363s - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 27 June 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 29 December 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 09 July 2003 | |
287 - Change in situation or address of Registered Office | 17 June 2003 | |
AA - Annual Accounts | 09 February 2003 | |
363s - Annual Return | 02 May 2002 | |
225 - Change of Accounting Reference Date | 06 December 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 01 March 1999 | |
287 - Change in situation or address of Registered Office | 01 March 1999 | |
363s - Annual Return | 29 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1998 | |
RESOLUTIONS - N/A | 27 February 1998 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 02 September 1997 | |
288a - Notice of appointment of directors or secretaries | 18 March 1997 | |
288a - Notice of appointment of directors or secretaries | 18 March 1997 | |
287 - Change in situation or address of Registered Office | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 March 1997 | |
NEWINC - New incorporation documents | 12 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 March 2011 | Outstanding |
N/A |
Legal charge | 27 July 2009 | Outstanding |
N/A |