Royal York Mansions (Margate) Ltd was founded on 19 October 2006 and has its registered office in Chelsea in London. This organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 21 February 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2016 | |
L64.04 - Directions to defer dissolution | 21 November 2014 | |
L64.07 - Release of Official Receiver | 21 November 2014 | |
COCOMP - Order to wind up | 23 July 2013 | |
LQ01 - Notice of appointment of receiver or manager | 24 September 2010 | |
LQ01 - Notice of appointment of receiver or manager | 24 September 2010 | |
AA - Annual Accounts | 03 August 2010 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
AR01 - Annual Return | 29 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH04 - Change of particulars for corporate secretary | 28 October 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
225 - Change of Accounting Reference Date | 21 January 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
MEM/ARTS - N/A | 03 January 2007 | |
RESOLUTIONS - N/A | 29 December 2006 | |
MEM/ARTS - N/A | 29 December 2006 | |
CERTNM - Change of name certificate | 20 December 2006 | |
NEWINC - New incorporation documents | 19 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 March 2008 | Outstanding |
N/A |
Debenture | 17 March 2008 | Outstanding |
N/A |