- Company Overview for REGENOVA REGENERATION SOLUTIONS LTD (07769534)
- Filing history for REGENOVA REGENERATION SOLUTIONS LTD (07769534)
- People for REGENOVA REGENERATION SOLUTIONS LTD (07769534)
- More for REGENOVA REGENERATION SOLUTIONS LTD (07769534)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
19 Jul 2016 | TM01 | Termination of appointment of Stephen Power as a director on 5 July 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Mr Stephen Power on 12 September 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Ian Charles Greaves on 12 September 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from 298 St Mary's Road Garston Liverpool Merseyside L19 0NQ England on 22 November 2012 | |
12 Sep 2011 | NEWINC |
Incorporation
|