- Company Overview for REGENCY 407 LIMITED (08554185)
- Filing history for REGENCY 407 LIMITED (08554185)
- People for REGENCY 407 LIMITED (08554185)
- More for REGENCY 407 LIMITED (08554185)
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
|
|
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
|
|
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
|
|
03 Jun 2013 | NEWINC |
Incorporation
|