Advanced company searchLink opens in new window

REGENT STREET SECRETARIAT LIMITED

Company number 03890756

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 AD01 Registered office address changed from 20 Regent Street Nottingham NG1 5BQ to Pinnacle House 1 Pinnacle Way Pride Park Derby DE24 8ZS on 25 April 2022
20 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
09 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
13 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
16 Oct 2014 TM01 Termination of appointment of Thomas Gray as a director on 16 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 Jul 2014 TM02 Termination of appointment of Peter Joseph Seymour as a secretary on 31 March 2014