Total Documents | 80 |
---|
Total Pages | 317 |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates |
18 July 2017 | First Gazette notice for voluntary strike-off |
7 July 2017 | Application to strike the company off the register |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
13 October 2016 | Full accounts made up to 31 December 2015 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
29 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 June 2015 | Full accounts made up to 31 December 2014 |
18 November 2014 | Resolutions
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 April 2014 | Full accounts made up to 31 December 2013 |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
10 April 2013 | Full accounts made up to 31 December 2012 |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
13 March 2013 | Termination of appointment of Peter David as a secretary |
10 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
23 April 2012 | Full accounts made up to 31 December 2011 |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
25 July 2011 | Full accounts made up to 31 December 2010 |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
1 September 2010 | Change of name notice |
1 September 2010 | Company name changed manroyal investments LIMITED\certificate issued on 01/09/10
|
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders |
22 April 2010 | Full accounts made up to 31 December 2009 |
17 December 2009 | Solvency statement dated 04/12/09 |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement by directors |
17 December 2009 | Resolutions
|
18 August 2009 | Return made up to 18/08/09; full list of members |
20 May 2009 | Full accounts made up to 31 December 2008 |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 |
20 August 2008 | Return made up to 18/08/08; full list of members |
5 June 2008 | Full accounts made up to 31 December 2007 |
18 March 2008 | Resolutions
|
11 February 2008 | Ad 13/12/07--------- £ si 40692743@1=40692743 £ ic 25000000/65692743 |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | £ nc 25000000/100000000 13/12/07 |
11 February 2008 | Statement of affairs |
7 January 2008 | Resolutions
|
26 October 2007 | Director's particulars changed |
22 August 2007 | Return made up to 18/08/07; full list of members |
22 June 2007 | Full accounts made up to 31 December 2006 |
10 January 2007 | Secretary resigned;director resigned |
10 January 2007 | New secretary appointed;new director appointed |
24 August 2006 | Return made up to 18/08/06; full list of members |
13 January 2006 | Resolutions
|
20 December 2005 | £ ic 525000000/25000000 24/11/05 £ sr 500000000@1=500000000 |
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 26/10/05 |
29 November 2005 | Ad 26/10/05--------- £ si 524999998@1=524999998 £ ic 2/525000000 |
29 November 2005 | Statement of affairs |
29 November 2005 | Resolutions
|
29 November 2005 | Memorandum and Articles of Association |
24 November 2005 | Certificate of reduction of issued capital |
24 November 2005 | Reduction of iss capital and minute (oc) |
28 October 2005 | Secretary resigned |
28 October 2005 | New secretary appointed;new director appointed |
28 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 |
28 October 2005 | New director appointed |
28 October 2005 | Director resigned |
28 October 2005 | Registered office changed on 28/10/05 from: level 1, exchange house primrose street london EC2A 2HS |
24 October 2005 | Company name changed precis (2550) LIMITED\certificate issued on 24/10/05 |
18 August 2005 | Incorporation |