- Company Overview for ROXIO MANAGEMENT LTD (09622190)
- Filing history for ROXIO MANAGEMENT LTD (09622190)
- People for ROXIO MANAGEMENT LTD (09622190)
- Insolvency for ROXIO MANAGEMENT LTD (09622190)
- More for ROXIO MANAGEMENT LTD (09622190)
| 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
|
|
| 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
|
|
| 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
|
|
| 03 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-03
|