Advanced company searchLink opens in new window

ROYSTON JONES LL36 9YF LIMITED

Company number 11750952

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
11 Dec 2019 PSC01 Notification of Thomas Jacob Hindle as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 8 November 2019
08 Nov 2019 PSC07 Cessation of Myles Andrew Cunliffe as a person with significant control on 8 November 2019
08 Nov 2019 AP01 Appointment of Mr Thomas Jacob Hindle as a director on 8 November 2019
17 Sep 2019 AD01 Registered office address changed from Seiont Manor Hotel Llanrug Caernarfon LL55 2AQ Wales to Llwyn Y Brain Lodge Llanrug Caernarfon LL55 2AQ on 17 September 2019
10 Sep 2019 AD01 Registered office address changed from 2nd Floor 9 Portland Street Manchester Greater Manchester M1 3BE United Kingdom to Seiont Manor Hotel Llanrug Caernarfon LL55 2AQ on 10 September 2019
04 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-04
  • GBP 100