- Company Overview for REGALIAN DEVELOPMENTS LIMITED (08335526)
- Filing history for REGALIAN DEVELOPMENTS LIMITED (08335526)
- People for REGALIAN DEVELOPMENTS LIMITED (08335526)
- Insolvency for REGALIAN DEVELOPMENTS LIMITED (08335526)
- More for REGALIAN DEVELOPMENTS LIMITED (08335526)
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
|
|
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
|
|
04 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
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
|
|
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
|
|
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 |