Advanced company searchLink opens in new window

REGALIAN DEVELOPMENTS LIMITED

Company number 08335526

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 24 May 2018
14 Jun 2017 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 14 June 2017
09 Jun 2017 LIQ02 Statement of affairs
09 Jun 2017 600 Appointment of a voluntary liquidator
09 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
04 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
03 Jan 2013 AP01 Appointment of Mrs Jacqueline Anne Clifford as a director
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
03 Jan 2013 TM01 Termination of appointment of Anna Grupa as a director
03 Jan 2013 TM02 Termination of appointment of Daniel St Guillaume as a secretary
03 Jan 2013 AP01 Appointment of Mr Eamon Joseph Mark Clifford as a director
18 Dec 2012 NEWINC Incorporation