- Company Overview for ROYALISTAS INTERNATIONAL LTD (08796947)
- Filing history for ROYALISTAS INTERNATIONAL LTD (08796947)
- People for ROYALISTAS INTERNATIONAL LTD (08796947)
- More for ROYALISTAS INTERNATIONAL LTD (08796947)
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
|
|
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
|
|
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
|
|
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
|