ROXY BALL ROOM (LEEDS TWO) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered 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

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/03/221 March 2022

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111825400001

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED ROBERT JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/12/2019

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXY LEISURE LTD

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/02/181 February 2018 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