Advanced company searchLink opens in new window

ROXY PRINCESS LIMITED

Company number 09418044

Filter by category

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
25 Oct 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
02 Mar 2016 CH01 Director's details changed for Miss Sophie Dickens on 22 July 2015
01 Mar 2016 CH01 Director's details changed for Mr Lyndon Lea on 22 July 2015
15 May 2015 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 21 Grosvenor Place London SW1X 7HF on 15 May 2015
15 Apr 2015 CERTNM Company name changed roxy recordings LIMITED\certificate issued on 15/04/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
11 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-23
11 Mar 2015 CONNOT Change of name notice
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 2