Advanced company searchLink opens in new window

REGENCY 407 LIMITED

Company number 08554185

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
17 May 2018 PSC07 Cessation of Susan Patricia Ann Rhone as a person with significant control on 17 May 2018
17 May 2018 PSC07 Cessation of Mufada Mustafa Kamal as a person with significant control on 17 May 2018
17 May 2018 TM01 Termination of appointment of Susan Patricia Ann Rhone as a director on 17 May 2018
17 May 2018 TM01 Termination of appointment of Mufada Mustafa Kamal as a director on 17 May 2018
27 Dec 2017 AD01 Registered office address changed from Hampshire House 169 High Street Southampton Hampshire SO14 2BY to Cumberland House Grosvenor Square Southampton SO15 2BG on 27 December 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted