- Company Overview for RYAL'S LIMITED (SC300205)
- Filing history for RYAL'S LIMITED (SC300205)
- People for RYAL'S LIMITED (SC300205)
- Charges for RYAL'S LIMITED (SC300205)
- Insolvency for RYAL'S LIMITED (SC300205)
- More for RYAL'S LIMITED (SC300205)
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 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Khalid Javid as a director on 5 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of K a Javid & Company Accountants Limited as a person with significant control on 5 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Ms Bernadette Reid as a director on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Bernadette Reid as a person with significant control on 5 December 2019 | |
21 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
31 May 2019 | AAMD | Amended micro company accounts made up to 30 April 2016 | |
28 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2019 | AA | Micro company accounts made up to 30 April 2017 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
30 Apr 2019 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 115 Bath Street Javid House Glasgow G2 2SZ on 8 November 2018 | |
05 Nov 2018 | 2.23B(Scot) | Notice of end of Administration | |
25 Oct 2018 | AP01 | Appointment of Mr Khalid Javid as a director on 18 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Bernadette Reid as a director on 18 October 2018 | |
23 Oct 2018 | PSC02 | Notification of K a Javid & Company Accountants Limited as a person with significant control on 18 October 2018 | |
23 Oct 2018 | PSC07 | Cessation of Bernadette Reid as a person with significant control on 18 October 2018 | |
12 Jul 2018 | 2.22B(Scot) | Notice of extension of period of Administration | |
12 Jul 2018 | 2.20B(Scot) | Administrator's progress report | |
09 Mar 2018 | 2.18B(Scot) | Notice of result of meeting creditors |