- Company Overview for REGENCY MARINE LTD (03118009)
- Filing history for REGENCY MARINE LTD (03118009)
- People for REGENCY MARINE LTD (03118009)
- Charges for REGENCY MARINE LTD (03118009)
- Insolvency for REGENCY MARINE LTD (03118009)
- More for REGENCY MARINE LTD (03118009)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2012 | DS01 | Application to strike the company off the register | |
30 May 2012 | 2.24B | Administrator's progress report to 17 May 2012 | |
23 May 2012 | 2.32B | Notice of end of Administration | |
23 Jan 2012 | 2.17B | Statement of administrator's proposal | |
28 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 21 November 2011 | |
18 Nov 2011 | 2.12B | Appointment of an administrator | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2011-02-08
|
|
08 Feb 2011 | AD01 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Mr Donald Bissessar on 7 February 2011 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
15 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
23 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
11 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 | |
11 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
11 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
11 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
02 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |