Advanced company searchLink opens in new window

ROYSTON JONES LL36 9YF LIMITED

Company number 11750952

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)
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