- Company Overview for REGENT STREET LTD (05303434)
- Filing history for REGENT STREET LTD (05303434)
- People for REGENT STREET LTD (05303434)
- More for REGENT STREET LTD (05303434)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Jul 2010 | AD01 | Registered office address changed from 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England on 9 July 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of David Evans as a director | |
19 Apr 2010 | AP01 | Appointment of Danielle Swift as a director | |
15 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Mr David Alan Evans on 31 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr David Alan Evans on 31 January 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 48a Arnhill Road Gretton Corby Northants NN17 3DN on 10 February 2010 | |
10 Feb 2010 | TM02 | Termination of appointment of Danielle Swift as a secretary | |
20 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
10 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
05 Aug 2008 | 288a | Director appointed mr andrew peter allison | |
30 May 2008 | 363a | Return made up to 08/02/08; full list of members | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from liberty house 222 regent street london W1B 5TR | |
30 May 2008 | 190 | Location of debenture register | |
30 May 2008 | 353 | Location of register of members | |
29 May 2008 | 288c | Director's Change of Particulars / david evans / 01/04/2008 / HouseName/Number was: , now: 21A; Street was: 63 the quays, now: westbourne terrace road; Area was: 3 concordia street, now: ; Post Town was: leeds, now: london; Region was: west yorkshire, now: ; Post Code was: LS1 4ES, now: W2 6NF; Country was: , now: united kingdom | |
29 May 2008 | 288c | Secretary's Change of Particulars / danielle swift / 01/04/2008 / HouseName/Number was: , now: 21A; Street was: 63 the quays, 3 concordia street, now: westbourne terrace road; Post Town was: leeds, now: london; Post Code was: LS1 4ES, now: W2 6NF; Country was: , now: united kingdom | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288a | New secretary appointed |