- Company Overview for REGENT INVESTMENT CORPORATION LIMITED (07672004)
- Filing history for REGENT INVESTMENT CORPORATION LIMITED (07672004)
- People for REGENT INVESTMENT CORPORATION LIMITED (07672004)
- More for REGENT INVESTMENT CORPORATION LIMITED (07672004)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | TM01 | Termination of appointment of Jeremy William Gare Newman as a director on 1 October 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Sep 2015 | TM01 | Termination of appointment of Roger James Shelton as a director on 28 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Additions Plus Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Unit1 Chantry Place Harrow Middlesex HA3 6NY on 28 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | AP01 | Appointment of Mr Jeremy William Gare Newman as a director | |
10 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Narinder Punj as a director | |
08 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from C/O Accountax & Co 9 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 8 August 2012 | |
13 Oct 2011 | AP01 | Appointment of Mr Narinder Punj as a director | |
13 Oct 2011 | AP01 | Appointment of Mr Roger James Shelton as a director | |
20 Jul 2011 | AD01 | Registered office address changed from 14 Brandville Gardens Barkingside Essex IG6 1JF United Kingdom on 20 July 2011 | |
16 Jun 2011 | NEWINC | Incorporation |