- Company Overview for REGENERSIS (GLASGOW) LIMITED (SC112872)
- Filing history for REGENERSIS (GLASGOW) LIMITED (SC112872)
- People for REGENERSIS (GLASGOW) LIMITED (SC112872)
- Charges for REGENERSIS (GLASGOW) LIMITED (SC112872)
- More for REGENERSIS (GLASGOW) LIMITED (SC112872)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
17 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 32 Fountain Drive Inchinnan Business Park Inchinnan Renfrewshire PA4 9RF to 1 James Watt Avenue Westwood Park Glenrothes Fife KY7 4UA on 25 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Aug 2018 | AP04 | Appointment of Clc Secretarial Services Ltd as a secretary on 1 July 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 30 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
12 Oct 2017 | MR04 | Satisfaction of charge SC1128720011 in full | |
12 Oct 2017 | MR04 | Satisfaction of charge SC1128720012 in full | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
20 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
22 Dec 2016 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Christopher Howe as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Gerald Joseph Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Leo David Parsons as a director on 4 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Jog Dhody as a director on 4 April 2016 | |
13 Apr 2016 | MR04 | Satisfaction of charge 8 in full | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 |