- Company Overview for GLOBAL REGENESIS SERVICES (EUROPE) LIMITED (06291074)
- Filing history for GLOBAL REGENESIS SERVICES (EUROPE) LIMITED (06291074)
- People for GLOBAL REGENESIS SERVICES (EUROPE) LIMITED (06291074)
- More for GLOBAL REGENESIS SERVICES (EUROPE) LIMITED (06291074)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
14 Aug 2009 | 363a | Return made up to 25/06/09; full list of members | |
11 Aug 2009 | 288b | Appointment Terminated Director robert greenlees | |
14 Jul 2009 | 288a | Director appointed mr robert sabari del amo | |
06 Jan 2009 | 288b | Appointment Terminated Secretary hazel turmel | |
06 Jan 2009 | 288a | Secretary appointed mr kevin john gollop | |
03 Jul 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
01 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from office no 6 western international market centre hayes road southall middlesex UB2 5XJ | |
14 Mar 2008 | 88(2) | Ad 16/07/07 gbp si 999@1=999 gbp ic 1/1000 | |
11 Feb 2008 | 288c | Director's particulars changed | |
07 Aug 2007 | 288a | New director appointed | |
30 Jul 2007 | 288c | Secretary's particulars changed | |
16 Jul 2007 | MA | Memorandum and Articles of Association | |
11 Jul 2007 | CERTNM | Company name changed regenesis services (europe) limi ted\certificate issued on 11/07/07 | |
25 Jun 2007 | NEWINC | Incorporation |