- Company Overview for REGENTVIEW PROPERTIES LIMITED (08902458)
- Filing history for REGENTVIEW PROPERTIES LIMITED (08902458)
- People for REGENTVIEW PROPERTIES LIMITED (08902458)
- Charges for REGENTVIEW PROPERTIES LIMITED (08902458)
- More for REGENTVIEW PROPERTIES LIMITED (08902458)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 Oct 2014 | MR01 | Registration of charge 089024580003, created on 17 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 089024580001, created on 17 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 089024580002, created on 17 October 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 19 February 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 4 Cromwell Place London SW7 2JE on 19 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mark Andrew Vully De Candole as a director on 19 February 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|