Advanced company searchLink opens in new window

REGENT & BOND LTD

Company number 08762026

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 RP05 Registered office address changed to PO Box 4385, 08762026: Companies House Default Address, Cardiff, CF14 8LH on 10 December 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
15 May 2019 PSC01 Notification of Obinna Okoronkwo as a person with significant control on 15 May 2019
15 Feb 2019 PSC07 Cessation of Michael Okwara Chibuike as a person with significant control on 5 February 2019
15 Feb 2019 TM01 Termination of appointment of Michael Okwara Chibuike as a director on 5 February 2019
15 Feb 2019 AP01 Appointment of Mr Obinna Okoronkwo as a director on 5 February 2019
12 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Oct 2016 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 October 2016
03 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
01 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
23 Apr 2016 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way London WC1A 2SE on 23 April 2016
23 Apr 2016 AD01 Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 40 Bloomsbury Way London WC1A 2SE on 23 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Chibuike Okwara on 20 April 2016
20 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 3
29 Nov 2014 CH01 Director's details changed for Mr Chibuike Okwara on 29 November 2014
26 Jun 2014 TM01 Termination of appointment of Chibuzo Ubochi as a director
26 Jun 2014 TM01 Termination of appointment of Livister Mbaeyi as a director
21 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 June 2014