- Company Overview for REGISTRY HOLDINGS LTD (11964838)
- Filing history for REGISTRY HOLDINGS LTD (11964838)
- People for REGISTRY HOLDINGS LTD (11964838)
- More for REGISTRY HOLDINGS LTD (11964838)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2024 | DS01 | Application to strike the company off the register | |
08 Jan 2024 | TM01 | Termination of appointment of Howard Murray Calvert as a director on 30 November 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
08 Feb 2023 | TM02 | Termination of appointment of James Ross Tregoning as a secretary on 30 January 2023 | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
05 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
17 Jan 2020 | PSC01 | Notification of Joseph Dore Green as a person with significant control on 21 May 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | AP03 | Appointment of Mr James Ross Tregoning as a secretary on 21 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Howard Murray Calvert as a director on 21 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Joseph Dore Green as a director on 21 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Technology Park Colindeep Lane London NW9 6BX on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Michael Duke as a director on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 15 May 2019 | |
26 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-26
|