- Company Overview for ROYCE MORGAN BATHS LIMITED (09511876)
- Filing history for ROYCE MORGAN BATHS LIMITED (09511876)
- People for ROYCE MORGAN BATHS LIMITED (09511876)
- More for ROYCE MORGAN BATHS LIMITED (09511876)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2022 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Kon Hang Vincent Tang as a director on 31 October 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
27 Apr 2016 | AD01 | Registered office address changed from 29 Bradley Lane Pudsey Leeds LS28 8LH United Kingdom to 264 High Street Beckenham Kent BR3 1DZ on 27 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Keith Derek Sanderson as a director on 31 October 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|