- Company Overview for REGENT COMMODITIES UK LIMITED (05816255)
- Filing history for REGENT COMMODITIES UK LIMITED (05816255)
- People for REGENT COMMODITIES UK LIMITED (05816255)
- More for REGENT COMMODITIES UK LIMITED (05816255)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
22 Jun 2009 | 363a | Return made up to 15/04/09; full list of members | |
07 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
15 Apr 2008 | 363a | Return made up to 15/04/08; full list of members | |
15 Apr 2008 | 288c | Secretary's Change of Particulars / mazars company secretaries LIMITED / 24/11/2007 / HouseName/Number was: 24, now: tower; Street was: bevis marks, now: bridge house; Area was: , now: st katharine's way; Post Code was: EC3A 7NR, now: E1W 1DD | |
07 Mar 2008 | 288a | Secretary appointed mazars company secretaries LIMITED | |
03 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS | |
06 Nov 2007 | 288b | Secretary resigned | |
22 May 2007 | 363a | Return made up to 15/05/07; full list of members | |
25 May 2006 | 288a | New director appointed | |
25 May 2006 | 288a | New secretary appointed | |
24 May 2006 | 88(2)R | Ad 15/05/06-15/05/06 £ si 99@1.00=99 £ ic 1/100 | |
24 May 2006 | 288b | Secretary resigned | |
24 May 2006 | 288b | Director resigned | |
15 May 2006 | NEWINC | Incorporation |