Advanced company searchLink opens in new window

ROYALE EVENTS LIMITED

Company number 07065855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
14 Feb 2020 TM01 Termination of appointment of Hilton John Williams as a director on 6 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
28 Mar 2019 PSC04 Change of details for Mr Billy Mark Thurston as a person with significant control on 27 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Billy Mark Thurston on 27 March 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 CH01 Director's details changed for Mr Billy Mark Thurston on 1 November 2015
20 Oct 2015 AP01 Appointment of Mr Hilton John Williams as a director on 20 October 2015
02 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
13 Jan 2014 CH01 Director's details changed for Mr Billy Mark Thurston on 1 November 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AD01 Registered office address changed from 237 Kennington Lane London London SE11 5QU England on 19 December 2013
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders