Advanced company searchLink opens in new window

REGAL CROSS LIMITED

Company number 11597538

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 DS01 Application to strike the company off the register
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2020 TM01 Termination of appointment of Rhaabya Iftikhar as a director on 10 January 2020
14 Oct 2020 PSC07 Cessation of Rhaabya Iftikhar as a person with significant control on 10 January 2020
14 Oct 2020 PSC01 Notification of Janice Hargrove as a person with significant control on 10 January 2020
14 Oct 2020 AP01 Appointment of Mrs Janice Hargrove as a director on 10 January 2020
14 Oct 2020 AD01 Registered office address changed from 6 Smitham Bottom Lane Purley CR8 3DA England to 94 Rufford Tower Lexden Road London W3 9NF on 14 October 2020
16 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
16 Aug 2020 PSC01 Notification of Rhaabya Iftikhar as a person with significant control on 8 January 2020
16 Aug 2020 TM01 Termination of appointment of Eva Balogova as a director on 8 January 2020
16 Aug 2020 PSC07 Cessation of Eva Balogova as a person with significant control on 8 January 2020
16 Aug 2020 AP01 Appointment of Mrs Rhaabya Iftikhar as a director on 8 January 2020
16 Aug 2020 AD01 Registered office address changed from 16 Turner Place Bradford BD7 3BE England to 6 Smitham Bottom Lane Purley CR8 3DA on 16 August 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 PSC07 Cessation of Loylus Miah as a person with significant control on 4 January 2020
23 Jul 2020 PSC01 Notification of Eva Balogova as a person with significant control on 4 January 2020
23 Jul 2020 TM01 Termination of appointment of Loylus Miah as a director on 4 January 2020
23 Jul 2020 AP01 Appointment of Miss Eva Balogova as a director on 4 January 2020
23 Jul 2020 AD01 Registered office address changed from 11a Essex Close Cambridge CB4 2DW England to 16 Turner Place Bradford BD7 3BE on 23 July 2020
22 Jul 2020 AD01 Registered office address changed from 33 South Market Street Newport NP20 2AW Wales to 11a Essex Close Cambridge CB4 2DW on 22 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 PSC01 Notification of Loylus Miah as a person with significant control on 10 November 2019
09 Jul 2020 PSC07 Cessation of Juris Martinovkis as a person with significant control on 10 November 2019