Advanced company searchLink opens in new window

REGENCY GLOBAL TRADE LIMITED

Company number 06030194

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 TM01 Termination of appointment of Michael Anthony Clifford as a director on 1 April 2014
22 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AD01 Registered office address changed from 8 Greenwell Street 5 Whitson Court London W1W 5AT to 7 Woodlands Avenue London N3 2NS on 28 November 2014
10 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
09 Jun 2014 AP01 Appointment of Mr Celo Gjolleshi as a director
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of Majlinda Xhindoli as a director
07 Dec 2011 AP01 Appointment of Mr Michael Anthony Clifford as a director
24 Nov 2011 CERTNM Company name changed anglo international trade LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
22 Nov 2011 AD01 Registered office address changed from 37a Lisson Grove London NW1 6UB United Kingdom on 22 November 2011
19 Aug 2011 CERTNM Company name changed sensaciones solutions LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
11 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
11 Aug 2011 CONNOT Change of name notice
29 Jul 2011 AD01 Registered office address changed from 3Rd Floor 14, Hanover Street London W1S 1YH United Kingdom on 29 July 2011