- Company Overview for REGALSITE LIMITED (10205523)
- Filing history for REGALSITE LIMITED (10205523)
- People for REGALSITE LIMITED (10205523)
- Charges for REGALSITE LIMITED (10205523)
- More for REGALSITE LIMITED (10205523)
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(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2019 | DS01 | Application to strike the company off the register | |
11 Sep 2019 | CH01 | Director's details changed for Mr Seamus Earraghaidheal O'baoighill on 11 September 2019 | |
11 Sep 2019 | PSC04 | Change of details for Mr Seamus Earraghaidheal O'baoighill as a person with significant control on 21 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
23 May 2019 | MR04 | Satisfaction of charge 102055230003 in full | |
23 May 2019 | MR04 | Satisfaction of charge 102055230004 in full | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Rory Harpur as a director on 22 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Sep 2017 | MR04 | Satisfaction of charge 102055230002 in full | |
15 Sep 2017 | MR04 | Satisfaction of charge 102055230001 in full | |
06 Jul 2017 | PSC01 | Notification of Gabriel Mclaughlin as a person with significant control on 28 May 2016 | |
06 Jul 2017 | PSC01 | Notification of Seamus Earraghaidheal O'baoighill as a person with significant control on 28 May 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
12 Dec 2016 | MR01 | Registration of charge 102055230004, created on 9 December 2016 | |
12 Dec 2016 | MR01 | Registration of charge 102055230003, created on 9 December 2016 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2016
|
|
11 Oct 2016 | MR01 | Registration of charge 102055230001, created on 30 September 2016 | |
11 Oct 2016 | MR01 | Registration of charge 102055230002, created on 30 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from , 19 Downs Close, Bradford-on-Avon, Wiltshire, BA15 1PR, England to C/O Carbon Law Boxworks @ Engine Shed Clock Tower Yard Temple Gate Bristol Bristol BS1 6QH on 27 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Seamus Earraghaidheal O'baoighill as a director on 20 September 2016 |