- Company Overview for REGENT INDEMNITY CO. LIMITED (00643251)
- Filing history for REGENT INDEMNITY CO. LIMITED (00643251)
- People for REGENT INDEMNITY CO. LIMITED (00643251)
- Charges for REGENT INDEMNITY CO. LIMITED (00643251)
- Insolvency for REGENT INDEMNITY CO. LIMITED (00643251)
- More for REGENT INDEMNITY CO. LIMITED (00643251)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2017 | |
25 Jul 2016 | AD01 | Registered office address changed from 59a Brent Street London NW4 2EA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 July 2016 | |
19 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | 4.70 | Declaration of solvency | |
06 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH03 | Secretary's details changed for Mr Steven Leslie on 5 June 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Steven Leslie on 5 June 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Rita Leslie as a director | |
29 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Steven Leslie on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Doctor Martin Leslie on 11 February 2010 |