Advanced company searchLink opens in new window

ROYLE CURZON LIMITED

Company number 12697777

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 RP05 Registered office address changed to PO Box 4385, 12697777 - Companies House Default Address, Cardiff, CF14 8LH on 13 April 2023
14 Mar 2022 AA Micro company accounts made up to 31 May 2021
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
01 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
01 Feb 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 3 Station Street Kirkby-in-Ashfield Nottingham NG17 7AQ on 1 February 2022
18 Jan 2022 PSC01 Notification of David Liam Linder as a person with significant control on 18 November 2020
31 Dec 2021 AP01 Appointment of Mr David Liam Linder as a director on 18 November 2020
19 Nov 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 18 November 2021
19 Nov 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 18 November 2021
11 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 11 November 2021
11 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 11 November 2021
15 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
25 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-25
  • GBP 1