- Company Overview for REGAL REST LIMITED (07866851)
- Filing history for REGAL REST LIMITED (07866851)
- People for REGAL REST LIMITED (07866851)
- Charges for REGAL REST LIMITED (07866851)
- More for REGAL REST LIMITED (07866851)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
01 Jul 2019 | AD01 | Registered office address changed from Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD United Kingdom to Njl the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE on 1 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Jamie Noel Greenwood as a director on 8 April 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Jamie Noel Greenwood as a secretary on 8 April 2019 | |
09 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
02 Nov 2017 | AA01 | Previous accounting period shortened from 29 March 2018 to 30 June 2017 | |
02 Nov 2017 | AA | Micro company accounts made up to 29 March 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Ventures Uk Limited Units 13, 14 and 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD United Kingdom to Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of Jamie Greenwood as a person with significant control on 30 June 2017 | |
02 Nov 2017 | PSC07 | Cessation of Ventures Uk Limited as a person with significant control on 20 May 2017 | |
26 May 2017 | MR01 | Registration of charge 078668510001, created on 25 May 2017 | |
12 Apr 2017 | AA | Micro company accounts made up to 29 March 2016 | |
02 Jan 2017 | TM01 | Termination of appointment of Trevor Leonard Howells as a director on 29 December 2016 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Mar 2016 | AD01 | Registered office address changed from C/O Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Ventures Uk Limited Units 13, 14 and 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD on 10 March 2016 | |
09 Mar 2016 | AA | Micro company accounts made up to 30 March 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 |