Advanced company searchLink opens in new window

ROYALISTAS INTERNATIONAL LTD

Company number 08796947

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2016 DS01 Application to strike the company off the register
18 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
11 Jun 2015 AP01 Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015
11 Jun 2015 TM01 Termination of appointment of Ludigario Arcan Farochilen as a director on 9 June 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 Jun 2015 TM01 Termination of appointment of Juluis Allan Go Nolasco as a director on 9 June 2015
11 Jun 2015 AP03 Appointment of Mr Alvin Villegas Javier as a secretary on 9 June 2015
11 Jun 2015 AD02 Register inspection address has been changed to 153 Crescent Road Dagenham Essex RM10 7HR
11 Jun 2015 AP01 Appointment of Mr Alvin Villegas Javier as a director on 9 June 2015
11 Jun 2015 AP01 Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015
11 Jun 2015 TM01 Termination of appointment of John Reyes Purugganan as a director on 9 June 2015
11 Jun 2015 TM01 Termination of appointment of Ricardo Simpliciano Castaneda as a director on 9 June 2015
11 Jun 2015 AD01 Registered office address changed from Unit 2 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ to 1 Kenway Road London SW5 0RP on 11 June 2015
06 Feb 2015 AP01 Appointment of Mr John Reyes Purugganan as a director on 4 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Ricardo Castaneda on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mr Juluis Allan Nolasco on 5 February 2015
04 Feb 2015 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary on 30 November 2014
13 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
14 Nov 2014 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England to Unit 2 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 14 November 2014
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 100