Advanced company searchLink opens in new window

ROYLESOFT LTD

Company number 04247757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Mar 2013 4.68 Liquidators' statement of receipts and payments to 26 February 2013
14 Mar 2012 4.70 Declaration of solvency
08 Mar 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 8 March 2012
06 Mar 2012 600 Appointment of a voluntary liquidator
06 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-27
03 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
22 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 382,796.3
02 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
18 Oct 2010 AA Full accounts made up to 31 January 2010
21 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 January 2010
30 Jul 2010 SH08 Change of share class name or designation
26 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
29 Oct 2009 AA Full accounts made up to 31 December 2008
29 Sep 2009 363a Return made up to 06/07/09; full list of members
23 Sep 2009 287 Registered office changed on 23/09/2009 from 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ
26 Aug 2009 287 Registered office changed on 26/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
26 Aug 2009 391 Notice of res removing auditor
06 Apr 2009 AA Group of companies' accounts made up to 31 December 2007
09 Mar 2009 MA Memorandum and Articles of Association
09 Mar 2009 288b Appointment Terminated Director yiannis vassiliades
09 Mar 2009 288b Appointment Terminated Secretary christopher woodall
06 Mar 2009 288a Director and secretary appointed kevin lewis
25 Feb 2009 CERTNM Company name changed chronicle solutions (uk) LIMITED\certificate issued on 26/02/09