- Company Overview for REGAL CLAIMS ASSOCIATES LTD (06733635)
- Filing history for REGAL CLAIMS ASSOCIATES LTD (06733635)
- People for REGAL CLAIMS ASSOCIATES LTD (06733635)
- More for REGAL CLAIMS ASSOCIATES LTD (06733635)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2013 | DS01 | Application to strike the company off the register | |
19 Nov 2012 | AD01 | Registered office address changed from 696 High Road Leytonstone London E11 3AJ England on 19 November 2012 | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AD01 | Registered office address changed from 4a Ealing House 33 Hanger Lane London W5 3HJ England on 16 May 2012 | |
23 Jan 2012 | AA | Total exemption full accounts made up to 31 October 2010 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
|
|
19 Jan 2012 | AD02 | Register inspection address has been changed from Suite 51 Building 2-4 Bilton Industrial Estate Humber Avenue Coventry West Midlands CV3 1JL | |
19 Jan 2012 | TM01 | Termination of appointment of Grazyna Barbara Paciura as a director on 31 August 2011 | |
11 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2011 | AP01 | Appointment of Mr Grzegorz Ryszard Szydlowski as a director on 1 September 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from C/O Grazyna Paciura 7 Station Road London Ealing W5 3HX United Kingdom on 9 November 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AP01 | Appointment of Ms Grazyna Barbara Paciura as a director | |
31 Jan 2011 | AD01 | Registered office address changed from Suite 51 Building 2-4 Bilton Industrial Estate Humber Avenue Coventry West Midlands CV3 1JL United Kingdom on 31 January 2011 | |
31 Jan 2011 | TM01 | Termination of appointment of Piotr Kotarski as a director | |
14 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
21 Nov 2009 | AD01 | Registered office address changed from Suite 51 Building 2-4, Bilton Industrial Avenue Humber Avenue Coventry, West Midlands CV3 1JL United Kingdom on 21 November 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
30 Oct 2009 | AD01 | Registered office address changed from 19 Larkspur Grove Bedworth West Midlands CV12 0GZ on 30 October 2009 |