- Company Overview for REGENT COLLEGE LIMITED (04242803)
- Filing history for REGENT COLLEGE LIMITED (04242803)
- People for REGENT COLLEGE LIMITED (04242803)
- Charges for REGENT COLLEGE LIMITED (04242803)
- Registers for REGENT COLLEGE LIMITED (04242803)
- More for REGENT COLLEGE LIMITED (04242803)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2022 | DS01 | Application to strike the company off the register | |
01 Aug 2022 | MR05 | All of the property or undertaking has been released from charge 042428030001 | |
22 Dec 2021 | DS02 | Withdraw the company strike off application | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2021 | SH19 |
Statement of capital on 30 November 2021
|
|
30 Nov 2021 | SH20 | Statement by Directors | |
30 Nov 2021 | CAP-SS | Solvency Statement dated 29/11/21 | |
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | AP01 | Appointment of Claire Jane Leake as a director on 26 August 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Faisal Lalani on 25 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
14 Sep 2020 | TM01 | Termination of appointment of Chloé Moore as a director on 31 August 2020 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 30 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 30 March 2019 | |
14 Nov 2019 | MA | Memorandum and Articles of Association | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | PSC05 | Change of details for Shelton Care Limited as a person with significant control on 25 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Suite 22 st. James Square the Globe Centre Accrington BB5 0RE England to Suite 22 the Globe Centre St. James Square Accrington BB5 0RE on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA England to Suite 22 st. James Square the Globe Centre Accrington BB5 0RE on 24 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates |