About

Registered Number: 06886463
Date of Incorporation: 23/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 1 High Street, Pattingham, Wolverhampton, West Midlands, WV6 7BD

 

The Royale Banqueting Suite Ltd was registered on 23 April 2009 and are based in Wolverhampton, West Midlands. The Royale Banqueting Suite Ltd has 3 directors listed as Bhogal, Surinder Singh, Bhogal, Harvinder Singh, Bhogal, Surinder Singh. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOGAL, Harvinder Singh 23 April 2009 - 1
BHOGAL, Surinder Singh 23 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BHOGAL, Surinder Singh 23 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 18 December 2019
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 March 2019
AA01 - Change of accounting reference date 25 December 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 26 December 2017
DISS40 - Notice of striking-off action discontinued 02 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CH03 - Change of particulars for secretary 03 March 2017
AA - Annual Accounts 26 December 2016
DISS40 - Notice of striking-off action discontinued 29 July 2016
AR01 - Annual Return 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 26 March 2016
AA01 - Change of accounting reference date 27 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 March 2015
AA01 - Change of accounting reference date 28 December 2014
DISS40 - Notice of striking-off action discontinued 29 October 2014
AA - Annual Accounts 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 13 June 2014
AA01 - Change of accounting reference date 28 March 2014
AA01 - Change of accounting reference date 28 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 30 March 2012
AA01 - Change of accounting reference date 28 January 2012
AA - Annual Accounts 04 July 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AR01 - Annual Return 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
TM01 - Termination of appointment of director 15 December 2010
DISS40 - Notice of striking-off action discontinued 24 August 2010
AR01 - Annual Return 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
CERTNM - Change of name certificate 23 November 2009
RESOLUTIONS - N/A 07 November 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.