ROLY'S FUDGE WINDERMERE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Director's details changed for Ms Gemma Louise Lloyd on 2024-02-09

View Document

12/02/2412 February 2024 Change of details for Ms Gemma Louise Lloyd as a person with significant control on 2024-02-09

View Document

10/02/2410 February 2024 Registered office address changed from 6 6a Ash Street Bowness-on-Windermere LA23 3EB England to 6a Ash Street Bowness-on-Windermere Windermere LA23 3EB on 2024-02-10

View Document

09/02/249 February 2024 Change of details for Ms Gemma Louis Lloyd as a person with significant control on 2024-02-09

View Document

06/02/246 February 2024 Registered office address changed from 156 Newton Road Torquay TQ2 7AQ England to 6 6a Ash Street Bowness-on-Windermere LA23 3EB on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Jonathon Lloyd as a director on 2024-02-06

View Document

06/02/246 February 2024 Cessation of Jonathon Lloyd as a person with significant control on 2022-06-27

View Document

06/09/236 September 2023 Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD to 156 Newton Road Torquay TQ2 7AQ on 2023-09-06

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Guy Peter Bart-Smith as a director on 2023-06-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Appointment of Ms Gemma Louis Lloyd as a director on 2023-02-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR GUY PETER BART-SMITH / 23/10/2017

View Document

24/10/1724 October 2017 CESSATION OF GREGORY BRESLAND AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY BRESLAND

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BRESLAND / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR GREGORY BRESLAND / 25/08/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY BRESLAND

View Document

04/08/174 August 2017 CESSATION OF GREGORY BRESLAND AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY PETER BART-SMITH

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY BRESLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 2 SHAMBLES YORK YO1 7LZ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/06/1611 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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