Advanced company searchLink opens in new window

REGAL REST LIMITED

Company number 07866851

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)
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
  • GBP 100,100
18 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015