- Company Overview for ROYLANCE CONSULTING LIMITED (08652333)
- Filing history for ROYLANCE CONSULTING LIMITED (08652333)
- People for ROYLANCE CONSULTING LIMITED (08652333)
- More for ROYLANCE CONSULTING LIMITED (08652333)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
26 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
01 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of James Michael Roylance as a person with significant control on 6 April 2016 | |
12 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
04 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 30 November 2015 | |
13 Jul 2016 | CH01 | Director's details changed for Mr James Michael Roylance on 13 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Flat 3 6 Randall Road Cliftonwood Bristol BS8 4TP to 10 Raglan Road Bishopston Bristol BS7 8EH on 13 July 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD03 | Register(s) moved to registered inspection location Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP | |
07 Sep 2015 | AD02 | Register inspection address has been changed to Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP | |
07 Sep 2015 | CH01 | Director's details changed for Mr James Michael Roylance on 1 August 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from High View Marlpit Lane Norton Gloucester GL2 9LT to Flat 3 6 Randall Road Cliftonwood Bristol BS8 4TP on 7 September 2015 | |
10 Mar 2015 | CERTNM |
Company name changed julian 57 LIMITED\certificate issued on 10/03/15
|
|
10 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Mar 2015 | AP03 | Appointment of Mr James Michael Roylance as a secretary on 20 December 2014 | |
09 Mar 2015 | TM02 | Termination of appointment of Julian Roylance as a secretary on 20 December 2014 |