Advanced company searchLink opens in new window

ST. REGENT GENERAL PARTNER LIMITED

Company number 07646438

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)
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
  • GBP 1
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
  • GBP 1