ROYLE DESIGN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Termination of appointment of Amy Watkins as a director on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Miss Lisa Jones as a director on 2025-03-12

View Document

12/03/2512 March 2025 Notification of Lisa Jones as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Amy Watkins as a person with significant control on 2025-03-12

View Document

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

View Document

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

View Document

29/04/2429 April 2024 Appointment of Miss Amy Watkins as a director on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Notification of Amy Watkins as a person with significant control on 2024-04-29

View Document

15/04/2415 April 2024 Cessation of Marc Anthony Feldman as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Marc Anthony Feldman as a director on 2024-04-15

View Document

09/03/249 March 2024 Incorporation

View Document


More Company Information