- Company Overview for REGAL CAPITAL UK LTD (08519277)
- Filing history for REGAL CAPITAL UK LTD (08519277)
- People for REGAL CAPITAL UK LTD (08519277)
- Charges for REGAL CAPITAL UK LTD (08519277)
- Insolvency for REGAL CAPITAL UK LTD (08519277)
- More for REGAL CAPITAL UK LTD (08519277)
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) |
---|---|---|---|
20 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 173B Springfield Road Moseley Birmingham West Midlands B13 9nd England to Unit K Highfield Road Saltley Birmingham West Midlands B8 3QX on 8 December 2020 | |
17 Oct 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
15 May 2020 | AP01 | Appointment of Mr Yahya Yaqub as a director on 5 May 2020 | |
10 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Apr 2019 | MR01 | Registration of charge 085192770005, created on 22 March 2019 | |
10 Apr 2019 | MR01 | Registration of charge 085192770006, created on 22 March 2019 | |
06 Apr 2019 | MR01 | Registration of charge 085192770007, created on 22 March 2019 | |
06 Apr 2019 | MR01 | Registration of charge 085192770008, created on 22 March 2019 | |
11 Jan 2019 | MR04 | Satisfaction of charge 085192770002 in full | |
11 Jan 2019 | MR04 | Satisfaction of charge 085192770001 in full | |
21 Dec 2018 | MR01 | Registration of charge 085192770004, created on 20 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 085192770003, created on 20 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
08 May 2018 | AP03 | Appointment of Mrs Aisha Kaur as a secretary on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Aisha Kaur as a director on 4 May 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Dec 2016 | AP03 | Appointment of Mrs Aisha Kaur as a secretary on 1 December 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 43 Temple Row Birmingham West Midlands B2 5LS to 173B Springfield Road Moseley Birmingham West Midlands B13 9nd on 25 November 2016 |