Advanced company searchLink opens in new window

REGALPLACE LIMITED

Company number 03567675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2011 DS01 Application to strike the company off the register
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
01 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Aug 2009 288c Director's Change of Particulars / raymond arram / 20/05/1998 /
10 Aug 2009 AA Total exemption small company accounts made up to 30 September 2007
23 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2009 363a Return made up to 20/05/09; full list of members
20 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 288c Director's Change of Particulars / lawrence drizen / 01/09/2008 / HouseName/Number was: , now: suite 3 third floor; Street was: 39 buckingham gate, now: 1 duchess street; Post Town was: london, now: lodon; Post Code was: SW1E 6BS, now: W1W 6AN
21 Nov 2008 288c Director's Change of Particulars / raymond arram / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN; Occupation was: property agent, now: company director
21 Nov 2008 288c Secretary's Change of Particulars / florance morris / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN
14 Nov 2008 287 Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG
29 May 2008 363a Return made up to 20/05/08; full list of members
23 Sep 2007 AA Full accounts made up to 30 September 2006
05 Jun 2007 363a Return made up to 20/05/07; full list of members
17 Jul 2006 AA Full accounts made up to 30 September 2005
10 Jul 2006 363a Return made up to 20/05/06; full list of members
17 Feb 2006 AAMD Amended full accounts made up to 30 September 2004
07 Feb 2006 403a Declaration of satisfaction of mortgage/charge
07 Feb 2006 403a Declaration of satisfaction of mortgage/charge
07 Feb 2006 403a Declaration of satisfaction of mortgage/charge