Advanced company searchLink opens in new window

REGULEYES LIMITED

Company number 07031311

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2015 DS01 Application to strike the company off the register
30 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 150,100
10 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 150,100
18 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Mar 2012 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8ST United Kingdom on 27 March 2012
05 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from C/O Goldwyns Bristol Limited 9 Portland Square 9 Portland Square 9 Portland Square Bristol BS2 8ST United Kingdom on 12 July 2011
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 October 2010
  • GBP 150,100
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 May 2011 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 26 May 2011
11 Nov 2010 CH01 Director's details changed for Mr Timothy Simon Maples Matthews on 4 October 2010
22 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mr Timothy Simon Maples Matthews on 26 September 2010
12 Oct 2010 AD01 Registered office address changed from 3 Westover Road London SW18 2RE on 12 October 2010
26 Sep 2009 NEWINC Incorporation