- Company Overview for REGROW LIMITED (NI005238)
- Filing history for REGROW LIMITED (NI005238)
- People for REGROW LIMITED (NI005238)
- Charges for REGROW LIMITED (NI005238)
- More for REGROW LIMITED (NI005238)
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
|
|
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
|
|
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
|