Advanced company searchLink opens in new window

REGROW LIMITED

Company number NI005238

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2017 AC92 Restoration by order of the court
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2016 DS01 Application to strike the company off the register
11 Nov 2016 MR04 Satisfaction of charge 8 in full
11 Nov 2016 MR04 Satisfaction of charge 9 in full
27 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 40,000
26 Jun 2015 AA Full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,000
20 Feb 2015 AP03 Appointment of Mr Keith William Scott as a secretary on 27 January 2015
20 Feb 2015 TM02 Termination of appointment of Leonard Charles Knox as a secretary on 27 January 2015
20 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
19 Jan 2015 TM01 Termination of appointment of Ian Patrick Campbell as a director on 18 December 2014
01 Sep 2014 AA Total exemption full accounts made up to 28 February 2014
25 Jul 2014 AP01 Appointment of Mr Stephen Acheson as a director on 15 May 2014
25 Jul 2014 AP01 Appointment of Mr Ian Patrick Campbell as a director on 15 May 2014
12 Jun 2014 TM01 Termination of appointment of Ian Campbell as a director
12 Jun 2014 TM01 Termination of appointment of Stephen Acheson as a director
11 Jun 2014 AP01 Appointment of Mr Stephen Acheson as a director
11 Jun 2014 AP01 Appointment of Mr Ian Patrick Campbell as a director
11 Jun 2014 AP01 Appointment of Mr Leonard Charles Knox as a director
28 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000