- Company Overview for ROYALLITY LTD (12568317)
- Filing history for ROYALLITY LTD (12568317)
- People for ROYALLITY LTD (12568317)
- More for ROYALLITY LTD (12568317)
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) |
---|---|---|---|
07 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
25 Oct 2023 | AD02 | Register inspection address has been changed to 9-11 Rathbone Market Barking Road London E16 1EH | |
10 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 12568317 - Companies House Default Address, Cardiff, CF14 8LH on 10 October 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 27 April 2023 | |
31 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Ms Naomi Odetsi as a person with significant control on 21 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Ms Naomi Odetsi on 21 April 2021 | |
02 Dec 2020 | PSC07 | Cessation of Benjamin Anokye-Yeboah as a person with significant control on 18 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|