- Company Overview for ROYLE STANDARD CAPITAL LIMITED (13833527)
- Filing history for ROYLE STANDARD CAPITAL LIMITED (13833527)
- People for ROYLE STANDARD CAPITAL LIMITED (13833527)
- More for ROYLE STANDARD CAPITAL LIMITED (13833527)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
16 Feb 2023 | AP01 | Appointment of Mr Stewart Edward Murray as a director on 1 February 2023 | |
16 Feb 2023 | PSC01 | Notification of Stewart Edward Murray as a person with significant control on 1 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 10, Booths Trading Estate Awsworth Road Ilkeston DE7 8HX on 16 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 9 February 2023 | |
10 Feb 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 9 February 2023 | |
07 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-07
|