- Company Overview for ST. REGENT GENERAL PARTNER LIMITED (07646438)
- Filing history for ST. REGENT GENERAL PARTNER LIMITED (07646438)
- People for ST. REGENT GENERAL PARTNER LIMITED (07646438)
- Charges for ST. REGENT GENERAL PARTNER LIMITED (07646438)
- More for ST. REGENT GENERAL PARTNER LIMITED (07646438)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
30 Oct 2019 | AA | Accounts for a small company made up to 31 August 2019 | |
02 Sep 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 | |
29 May 2019 | AA01 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
10 Sep 2018 | TM02 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
17 Jul 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
09 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2016 | CH01 | Director's details changed for Mr James Metcalf on 12 December 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
29 Feb 2016 | TM02 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 | |
29 Feb 2016 | AP03 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 | |
25 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|