- Company Overview for REGAL CROSS LIMITED (11597538)
- Filing history for REGAL CROSS LIMITED (11597538)
- People for REGAL CROSS LIMITED (11597538)
- More for REGAL CROSS LIMITED (11597538)
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 |