Advanced company searchLink opens in new window

REGENERATE LONDON LTD

Company number 10518488

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 MAR Re-registration of Memorandum and Articles
08 Aug 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Aug 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Aug 2018 RR02 Re-registration from a public company to a private limited company
03 Aug 2018 MR04 Satisfaction of charge 105184880001 in full
26 Jul 2018 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 20 July 2018
19 Jun 2018 PSC02 Notification of Affinity Developments Plc as a person with significant control on 18 June 2018
19 Jun 2018 PSC07 Cessation of Affinity Global Real Estate Limited as a person with significant control on 18 June 2018
26 Jan 2018 TM01 Termination of appointment of John Wheeler as a director on 1 January 2018
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
01 Dec 2017 TM01 Termination of appointment of Oliver Alexander Horne as a director on 1 December 2017
18 Jul 2017 MR01 Registration of charge 105184880001, created on 17 July 2017
05 Jul 2017 AP01 Appointment of Mr Sebastian Victor Whitton as a director on 1 July 2017
23 Feb 2017 CERT8A Commence business and borrow
23 Feb 2017 SH50 Trading certificate for a public company
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted