- Company Overview for REGENCY TAILORING (U.K.) LIMITED (01491531)
- Filing history for REGENCY TAILORING (U.K.) LIMITED (01491531)
- People for REGENCY TAILORING (U.K.) LIMITED (01491531)
- Charges for REGENCY TAILORING (U.K.) LIMITED (01491531)
- More for REGENCY TAILORING (U.K.) LIMITED (01491531)
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) |
---|---|---|---|
06 Feb 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
14 Nov 2017 | AP01 | Appointment of Mr Graeme Phillip Aarons as a director on 25 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Riaz Ahmed Don as a director on 25 October 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Nisha Saglani as a director on 25 October 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 Jun 2014 | TM02 | Termination of appointment of Mukesh Mishra as a secretary | |
19 Jun 2014 | TM01 | Termination of appointment of Riaz Don as a director | |
19 Jun 2014 | AP01 | Appointment of Mr Manuel Antonio Gomes De Almeida as a director | |
19 Jun 2014 | AP03 | Appointment of Mr Manuel Antonio Gomes De Almeida as a secretary | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders |