Advanced company searchLink opens in new window

REGAL CLAIMS ASSOCIATES LTD

Company number 06733635

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)
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
  • GBP 1
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