ROYLE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
12/03/2512 March 2025 | Termination of appointment of Amy Watkins as a director on 2025-03-12 |
12/03/2512 March 2025 | Appointment of Miss Lisa Jones as a director on 2025-03-12 |
12/03/2512 March 2025 | Notification of Lisa Jones as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Cessation of Amy Watkins as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Registered office address changed from 61 Melton Avenue Solihull B92 8HH England to 9 Princes Square Princes Square Harrogate HG1 1nd on 2025-03-12 |
29/04/2429 April 2024 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 61 Melton Avenue Solihull B92 8HH on 2024-04-29 |
29/04/2429 April 2024 | Appointment of Miss Amy Watkins as a director on 2024-04-29 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
29/04/2429 April 2024 | Notification of Amy Watkins as a person with significant control on 2024-04-29 |
15/04/2415 April 2024 | Cessation of Marc Anthony Feldman as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Termination of appointment of Marc Anthony Feldman as a director on 2024-04-15 |
09/03/249 March 2024 | Incorporation |
More Company Information
Recently Viewed
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