ROXIO MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Order of court to wind up |
30/06/2430 June 2024 | Micro company accounts made up to 2023-06-30 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-07 with updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-06-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
07/03/237 March 2023 | Notification of Sze Ming Yeung as a person with significant control on 2023-02-28 |
07/03/237 March 2023 | Termination of appointment of Kristine Cudova as a director on 2023-02-25 |
07/03/237 March 2023 | Cessation of Kristine Cudova as a person with significant control on 2023-02-25 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/11/2230 November 2022 | Notification of Kristine Cudova as a person with significant control on 2022-11-27 |
30/11/2230 November 2022 | Cessation of Sze Ming Yeung as a person with significant control on 2022-11-27 |
30/11/2230 November 2022 | Appointment of Miss Kristine Cudova as a director on 2022-11-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-02-14 with no updates |
17/05/2217 May 2022 | Micro company accounts made up to 2021-06-30 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/11/2011 November 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM YPG GROUP 14 COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 1F / 2ND FLOOR COLUMBUS QUAY, RIVERSIDE DRIVE LIVERPOOL L3 4DB ENGLAND |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 91 PRINCESS STREET MANCHESTER M1 4HT |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
14/02/1714 February 2017 | COMPANY NAME CHANGED YU MANAGEMENT LTD CERTIFICATE ISSUED ON 14/02/17 |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YU |
14/02/1714 February 2017 | DIRECTOR APPOINTED MR SZE MING YEUNG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 91 PRINCESS STREET MANCHESTER LANCASHIRE M1 4HT ENGLAND |
09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 6 HAMPTON COURT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5FB ENGLAND |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM WHISTON HALL WHISTON HALL BUSINESS CENTRE BLACK LANE STOKE-ON-TRENT ST10 2HZ UNITED KINGDOM |
20/08/1520 August 2015 | COMPANY NAME CHANGED YU PROPERTY (HURST STREET) LIMITED CERTIFICATE ISSUED ON 20/08/15 |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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