- Company Overview for JULES ROY LTD (04788520)
- Filing history for JULES ROY LTD (04788520)
- People for JULES ROY LTD (04788520)
- More for JULES ROY LTD (04788520)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2024 | DS01 | Application to strike the company off the register | |
10 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
12 May 2022 | CERTNM |
Company name changed aquaviolet LIMITED\certificate issued on 12/05/22
|
|
17 Feb 2022 | CH01 | Director's details changed for Mr Julian Legh Chandra Roy on 21 January 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Julian Legh Chandra Roy on 21 January 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mrs Elaine Denise Roy on 21 January 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mrs Elaine Denise Roy on 21 January 2021 | |
17 Feb 2022 | PSC04 | Change of details for Mr Julian Legh Chandra Roy as a person with significant control on 21 January 2022 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Julian Legh Chandra Roy on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mrs Elaine Denise Roy on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Julian Legh Chandra Roy on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Julian Legh Chandra Roy as a person with significant control on 21 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 06 Minnesota Drive Great Sankey Warrington Cheshire WA5 3SY to 22 Warrington Road Lymm WA13 9BG on 21 October 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates |