Pully
Vaud
1009
Secretary Name | Synergy (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.royyall.com |
---|
Registered Address | Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
51 at £1 | Harry Takkebos 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 September 2014 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 29 September 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Harry Takkebos on 4 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr Harry Takkebos on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Harry Takkebos on 4 July 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 June 2014 | Company name changed royyall art LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Company name changed royyall art LIMITED\certificate issued on 11/06/14
|
10 June 2014 | Company name changed royyall artltd LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed royyall artltd LIMITED\certificate issued on 10/06/14
|
7 June 2014 | Company name changed royyall class int. LTD.\certificate issued on 07/06/14
|
7 June 2014 | Company name changed royyall class int. LTD.\certificate issued on 07/06/14
|
20 March 2014 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
20 March 2014 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed (3 pages) |
12 September 2012 | Director's details changed (3 pages) |
11 September 2012 | Incorporation (23 pages) |
11 September 2012 | Incorporation (23 pages) |