Advanced company searchLink opens in new window

REGENCY ROOMS (LITTLEHAMPTON) LTD

Company number 11056248

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
06 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
23 Feb 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
09 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-09
  • GBP 70