Advanced company searchLink opens in new window

REGUL8 SOFTWARE LIMITED

Company number 06412124

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
01 Mar 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
05 Oct 2017 PSC01 Notification of Lewis Robert Thompson as a person with significant control on 6 April 2016
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
02 Jun 2015 TM01 Termination of appointment of Lewis Robert Thompson as a director on 5 April 2015
08 May 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
09 May 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
24 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry Warwickshire CV1 2FL England on 24 September 2013
13 May 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
23 Jan 2013 AD02 Register inspection address has been changed from First Floor 7 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF England
02 Aug 2012 AP01 Appointment of Mr Richard John Deakin as a director
02 Aug 2012 TM01 Termination of appointment of Robert Taylor as a director
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 2,000
04 May 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 CH01 Director's details changed for Mr Robert Taylor on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Lewis Robert Thompson on 19 December 2011