- Company Overview for ROYALE EVENTS LIMITED (07065855)
- Filing history for ROYALE EVENTS LIMITED (07065855)
- People for ROYALE EVENTS LIMITED (07065855)
- More for ROYALE EVENTS LIMITED (07065855)
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
|
|
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
|
|
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
|
|
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 |