Advanced company searchLink opens in new window

REGIS SCAFFOLD LTD

Company number 12631687

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2021 DS01 Application to strike the company off the register
03 Jun 2021 TM01 Termination of appointment of Perry Lindridge as a director on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of Timothy Simon Kuchanny as a director on 5 August 2020
03 Jun 2021 PSC04 Change of details for Matthew Smith as a person with significant control on 2 June 2021
03 Jun 2021 PSC07 Cessation of Perry Lindridge as a person with significant control on 2 June 2021
08 Jan 2021 PSC01 Notification of Matthew Smith as a person with significant control on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Max Smith as a director on 8 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 TM01 Termination of appointment of Tom James as a director on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Sam Clarke as a director on 8 January 2021
05 Aug 2020 PSC07 Cessation of Max Smith as a person with significant control on 5 August 2020
05 Aug 2020 PSC01 Notification of Perry Lindridge as a person with significant control on 5 August 2020
05 Aug 2020 AP01 Appointment of Perry Lindridge as a director on 5 August 2020
05 Aug 2020 AP01 Appointment of Mr Timothy Simon Kuchanny as a director on 5 August 2020
05 Aug 2020 PSC07 Cessation of Matthew Clive Smith as a person with significant control on 5 August 2020
05 Aug 2020 PSC07 Cessation of Tom James as a person with significant control on 5 August 2020
05 Aug 2020 PSC07 Cessation of Sam Clarke as a person with significant control on 5 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 100