- Company Overview for REGAL CONSULTANCY LTD (08946171)
- Filing history for REGAL CONSULTANCY LTD (08946171)
- People for REGAL CONSULTANCY LTD (08946171)
- Insolvency for REGAL CONSULTANCY LTD (08946171)
- More for REGAL CONSULTANCY LTD (08946171)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2019 | L64.07 | Completion of winding up | |
12 Jun 2018 | COCOMP | Order of court to wind up | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | AD01 | Registered office address changed from 148 Cranbrook Road Ilford Essex IG1 4LZ to 2-4 Eastern Road Eastern Road Romford RM1 3PJ on 6 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Arvinder Tooray as a director on 1 October 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Gurdeep Singh Sethi as a director on 1 October 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Herjit Singh Kataria as a director on 1 October 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|