Advanced company searchLink opens in new window

REGALSITE LIMITED

Company number 10205523

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(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
  • GBP 100
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 2
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