- Company Overview for REGENCY ROOMS (LITTLEHAMPTON) LTD (11056248)
- Filing history for REGENCY ROOMS (LITTLEHAMPTON) LTD (11056248)
- People for REGENCY ROOMS (LITTLEHAMPTON) LTD (11056248)
- More for REGENCY ROOMS (LITTLEHAMPTON) LTD (11056248)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Dec 2020 | AD01 | Registered office address changed from 69a Langdale Rd Hove BN3 4HR England to 6 Windsor Road Worthing BN11 2LX on 22 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | CH01 | Director's details changed for Mr per Magnus Strom on 17 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr per Magnus Strom as a person with significant control on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 69a Langdale Rd Hove BN3 4HR on 17 April 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
28 Aug 2018 | PSC07 | Cessation of Provenator Ltd as a person with significant control on 20 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Steinar Westland as a director on 20 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Per Magnus Strom as a person with significant control on 20 August 2018 | |
25 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
09 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-09
|