- Company Overview for REGENCY GLOBAL TRADE LIMITED (06030194)
- Filing history for REGENCY GLOBAL TRADE LIMITED (06030194)
- People for REGENCY GLOBAL TRADE LIMITED (06030194)
- More for REGENCY GLOBAL TRADE LIMITED (06030194)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |