- Company Overview for REGALIS SECURITY LIMITED (06002608)
- Filing history for REGALIS SECURITY LIMITED (06002608)
- People for REGALIS SECURITY LIMITED (06002608)
- More for REGALIS SECURITY LIMITED (06002608)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2013 | DS01 | Application to strike the company off the register | |
15 Mar 2013 | TM01 | Termination of appointment of Jamie Joseph Betts as a director on 30 November 2012 | |
10 Jan 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
|
|
20 Apr 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
14 Jan 2011 | AP01 | Appointment of Mr Jamie Joseph Betts as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
04 Jan 2011 | TM02 | Termination of appointment of Sukran Guner as a secretary | |
25 May 2010 | CERTNM |
Company name changed security solutions specialist LTD\certificate issued on 25/05/10
|
|
25 May 2010 | CONNOT | Change of name notice | |
18 May 2010 | AD01 | Registered office address changed from 14 Solomons Court 451 High Road Finchley London N12 0AW United Kingdom on 18 May 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
24 Mar 2010 | AD02 | Register inspection address has been changed | |
24 Mar 2010 | CH01 | Director's details changed for Erdal Koyuncu on 19 March 2010 | |
24 Mar 2010 | CH03 | Secretary's details changed for Sukran Guner on 19 March 2010 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from 8 Arboretum Court, 8 Dove Road Islington England N1 3 Ge on 7 January 2010 | |
23 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
18 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
19 Jun 2008 | MA | Memorandum and Articles of Association | |
30 May 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/03/2008 |