- Company Overview for REGALPLACE LIMITED (03567675)
- Filing history for REGALPLACE LIMITED (03567675)
- People for REGALPLACE LIMITED (03567675)
- Charges for REGALPLACE LIMITED (03567675)
- More for REGALPLACE LIMITED (03567675)
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
|
|
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 |