- Company Overview for REGENERATION (LITTLEHAMPTON) LTD (06319106)
- Filing history for REGENERATION (LITTLEHAMPTON) LTD (06319106)
- People for REGENERATION (LITTLEHAMPTON) LTD (06319106)
- Charges for REGENERATION (LITTLEHAMPTON) LTD (06319106)
- Insolvency for REGENERATION (LITTLEHAMPTON) LTD (06319106)
- More for REGENERATION (LITTLEHAMPTON) LTD (06319106)
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) |
---|---|---|---|
28 Jul 2010 | CH04 | Secretary's details changed for Ebw Llp on 20 July 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from 13a Shad Thames London SE1 2PU United Kingdom on 14 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2009 | 363a | Return made up to 20/07/08; full list of members | |
07 Jan 2009 | 190 | Location of debenture register | |
07 Jan 2009 | 353 | Location of register of members | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 13A shad thames london SE1 2PU united kingdom | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 1002, baltic quay sweden gate london SE16 7TL | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2007 | 395 | Particulars of mortgage/charge | |
11 Aug 2007 | 395 | Particulars of mortgage/charge | |
20 Jul 2007 | NEWINC | Incorporation |