ROYCE MADE LTD - History of Changes


DateDescription
2023-02-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-24 update statutory_documents FIRST GAZETTE
2022-08-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-01-05 update statutory_documents FIRST GAZETTE
2020-07-08 update accounts_next_due_date 2020-08-06 => 2020-11-06
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-02-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-02-07 insert address 43 BRIDGEWATER ROAD 43 BRIDGEWATER ROAD, WEMBLEY MIDDX 43 BRIDGEWATER ROAD, WEMBLEY MIDDX LONDON ENGLAND HA0 1AQ
2019-02-07 update registered_address
2019-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NANTHAKUMAR THURAIRAJASINGAM / 18/01/2019
2019-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION