- Company Overview for THE REGENERATIVE CLINIC LTD (10693817)
- Filing history for THE REGENERATIVE CLINIC LTD (10693817)
- People for THE REGENERATIVE CLINIC LTD (10693817)
- Charges for THE REGENERATIVE CLINIC LTD (10693817)
- Insolvency for THE REGENERATIVE CLINIC LTD (10693817)
- More for THE REGENERATIVE CLINIC LTD (10693817)
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) |
---|---|---|---|
17 Dec 2024 | AM10 | Administrator's progress report | |
19 Jun 2024 | AM10 | Administrator's progress report | |
07 May 2024 | AM19 | Notice of extension of period of Administration | |
16 Dec 2023 | AM10 | Administrator's progress report | |
26 Sep 2023 | AM01 |
Appointment of an administrator
|
|
25 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
06 Jul 2023 | AM03 | Statement of administrator's proposal | |
19 Jun 2023 | AM02 | Statement of affairs with form AM02SOA | |
30 May 2023 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 30 May 2023 | |
25 May 2023 | AM01 | Appointment of an administrator | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
04 Apr 2023 | PSC02 | Notification of The Regenerative Group Ltd as a person with significant control on 8 December 2018 | |
04 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | MR01 | Registration of charge 106938170002, created on 24 February 2023 | |
27 Feb 2023 | MR01 | Registration of charge 106938170001, created on 24 February 2023 | |
13 Jul 2022 | TM01 | Termination of appointment of Nima Hedari-Khabbaz as a director on 11 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Adrian James Wilson as a director on 11 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Ali Mohammed Noorani as a director on 11 July 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from Fifth Floor 11 Ladenhall Street London EC3V 1LP England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 January 2021 | |
22 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates |