- Company Overview for REGALPOINT HOMES (ALBERT) LTD (08130957)
- Filing history for REGALPOINT HOMES (ALBERT) LTD (08130957)
- People for REGALPOINT HOMES (ALBERT) LTD (08130957)
- More for REGALPOINT HOMES (ALBERT) LTD (08130957)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2014 | DS01 | Application to strike the company off the register | |
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH03 | Secretary's details changed for Samantha Louise Porter on 2 August 2013 | |
30 Jul 2012 | CERTNM |
Company name changed annote LIMITED\certificate issued on 30/07/12
|
|
30 Jul 2012 | AP01 | Appointment of Mr Tony Howard Porter as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
30 Jul 2012 | AP03 | Appointment of Samantha Louise Porter as a secretary | |
30 Jul 2012 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 July 2012 | |
05 Jul 2012 | NEWINC | Incorporation |