Advanced company searchLink opens in new window

REGIS MARINE LIMITED

Company number 06664500

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2011 DS01 Application to strike the company off the register
14 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
30 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
14 Aug 2009 363a Return made up to 05/08/09; full list of members
13 Aug 2009 288c Director's Change of Particulars / paul kcronka / 11/08/2009 / Surname was: kcronka, now: koronka
04 Aug 2009 287 Registered office changed on 04/08/2009 from 8 bickels yard 151 - 153 bermondsey street london SE1 3HA
14 Jul 2009 MA Memorandum and Articles of Association
10 Jul 2009 CERTNM Company name changed full circle marine and transport LIMITED\certificate issued on 10/07/09
30 Mar 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
03 Sep 2008 MA Memorandum and Articles of Association
28 Aug 2008 CERTNM Company name changed full circle underwriting LIMITED\certificate issued on 29/08/08
26 Aug 2008 288a Director appointed andrew george hill wallace
26 Aug 2008 288a Director appointed paul kcronka
05 Aug 2008 288b Appointment Terminated Director form 10 directors fd LTD
05 Aug 2008 NEWINC Incorporation