Advanced company searchLink opens in new window

ROXIO MANAGEMENT LTD

Company number 09622190

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AD01 Registered office address changed from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England to 91 Princess Street Manchester M1 4HT on 22 October 2020
18 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from Unit 1F / 2nd Floor Columbus Quay, Riverside Drive Liverpool L3 4DB England to Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB on 18 March 2019
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
14 Feb 2017 TM01 Termination of appointment of Jonathan Chi Ho Yu as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Mr Sze Ming Yeung as a director on 14 February 2017
14 Feb 2017 AD01 Registered office address changed from 91 Princess Street Manchester M1 4HT to Unit 1F / 2nd Floor Columbus Quay, Riverside Drive Liverpool L3 4DB on 14 February 2017
16 Jun 2016 AD01 Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT England to 91 Princess Street Manchester M1 4HT on 16 June 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
27 May 2016 AD01 Registered office address changed from 6 Hampton Court Newcastle Under Lyme Staffordshire ST5 5FB England to 91 Princess Street Manchester Lancashire M1 4HT on 27 May 2016
14 Sep 2015 AD01 Registered office address changed from Whiston Hall Whiston Hall Business Centre Black Lane Stoke-on-Trent ST10 2HZ United Kingdom to 6 Hampton Court Newcastle Under Lyme Staffordshire ST5 5FB on 14 September 2015
20 Aug 2015 CERTNM Company name changed yu property (hurst street) LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
03 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-03
  • GBP 1