Advanced company searchLink opens in new window

REGENCY COURT HEALTH CLUB MANAGEMENT COMPANY LIMITED

Company number 05509152

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
06 Sep 2016 AD01 Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS to 11 Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR on 6 September 2016
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 7
02 Sep 2014 AP01 Appointment of Mr Marcus Jays as a director on 31 August 2014
02 Sep 2014 TM01 Termination of appointment of Ashley Russell Bean as a director on 31 August 2014
02 Sep 2014 TM02 Termination of appointment of Roisin Moria Dunne as a secretary on 31 August 2014
17 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 7
02 May 2013 AA Accounts for a dormant company made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
22 Jul 2011 CH03 Secretary's details changed for Ms Roisin Moria Dunne on 22 July 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
27 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010
30 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
28 Jul 2009 363a Return made up to 14/07/09; full list of members