Advanced company searchLink opens in new window

REGNENSES CORPORATION LTD

Company number 06537302

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2012 DS01 Application to strike the company off the register
12 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
04 Apr 2012 CH01 Director's details changed for Mr Michael De Halpert on 4 April 2012
04 Apr 2012 CH01 Director's details changed for Mr Michael De Halpert on 4 April 2012
21 Mar 2012 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 21 March 2012
06 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
18 Mar 2011 AR01 Annual return made up to 18 March 2010 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Jenico Preston as a director
01 Oct 2010 AP01 Appointment of Ms Maria Philipas as a director
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
07 Apr 2009 363a Return made up to 18/03/09; full list of members
22 Apr 2008 288c Director's Change of Particulars / jenico preston / 18/03/2008 / Middle Name/s was: , now: francis; HouseName/Number was: 77B, now: 305A; Post Code was: SW8 3RQ, now: SW8 4LN; Country was: united kingdom, now:
18 Mar 2008 NEWINC Incorporation