ROYALE HOLDINGS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

01/03/231 March 2023 Registration of charge 094882210002, created on 2023-02-17

View Document

14/02/2314 February 2023 Registration of charge 094882210001, created on 2023-02-10

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Director's details changed for Mr Robert Bull on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Mr Robert Bull as a person with significant control on 2021-12-01

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM GAYWOOD HALL GAYWOOD HALL DRIVE GAYWOOD KING'S LYNN NORFOLK PE30 4EE UNITED KINGDOM

View Document

13/03/1513 March 2015 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