Advanced company searchLink opens in new window

REGENT STREET LTD

Company number 05303434

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)
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
  • GBP 1,000
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