Advanced company searchLink opens in new window

REGENT INVESTMENT CORPORATION LIMITED

Company number 07672004

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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