2OYAL LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Liana Daviela Pop as a director on 2023-03-10

View Document

12/02/2312 February 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/04/2117 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL NICOLAE HATEGAN / 09/03/2021

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY DANIEL HATEGAN

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 56 LYNTON AVENUE LONDON NW9 6PE ENGLAND

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MRS LIANA DAVIELA POP

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICOLAE HATEGAN / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL NICOLAE HATEGAN / 09/03/2021

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED DANNY D CERTIFICATE ISSUED ON 22/02/19

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

22/02/1922 February 2019 ORDER OF COURT - RESTORATION

View Document

03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/175 July 2017 APPLICATION FOR STRIKING-OFF

View Document

07/06/177 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NRSC LTD
  • MELXAM LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company