ROXY BALL ROOM (LEEDS TWO) LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from 5 Clayton Wood Court West Park Leeds LS16 6QW United Kingdom to Unit 6 Woodside Court Clayton Wood Rise Leeds LS16 6RF on 2025-07-29 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
09/01/259 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
22/03/2322 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | |
01/03/221 March 2022 | |
01/03/221 March 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
01/03/221 March 2022 | |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
18/06/2018 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111825400001 |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
09/01/209 January 2020 | DIRECTOR APPOINTED ROBERT JONES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/12/2019 |
24/12/1924 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXY LEISURE LTD |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | PREVSHO FROM 28/02/2019 TO 30/11/2018 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/02/181 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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