Download leads from Nexok and grow your business. Find out more

The Regency Hotel (Bangor) Limited

Documents

Total Documents34
Total Pages110

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off
6 January 2015Final Gazette dissolved via compulsory strike-off
23 September 2014First Gazette notice for compulsory strike-off
23 September 2014First Gazette notice for compulsory strike-off
28 March 2014Total exemption small company accounts made up to 31 May 2013
28 March 2014Total exemption small company accounts made up to 31 May 2013
16 September 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 September 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
1 June 2013Compulsory strike-off action has been discontinued
1 June 2013Compulsory strike-off action has been discontinued
31 May 2013Total exemption small company accounts made up to 31 May 2012
31 May 2013Total exemption small company accounts made up to 31 May 2012
28 May 2013First Gazette notice for compulsory strike-off
28 May 2013First Gazette notice for compulsory strike-off
5 September 2012Annual return made up to 27 May 2012 with a full list of shareholders
5 September 2012Annual return made up to 27 May 2012 with a full list of shareholders
23 February 2012Total exemption small company accounts made up to 31 May 2011
23 February 2012Total exemption small company accounts made up to 31 May 2011
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
8 March 2011Total exemption small company accounts made up to 31 May 2010
8 March 2011Total exemption small company accounts made up to 31 May 2010
16 August 2010Director's details changed for Ayesha Lyn Williams on 27 May 2010
16 August 2010Secretary's details changed for Mrs Diana Jean Cowell on 27 May 2010
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders
16 August 2010Director's details changed for Ayesha Lyn Williams on 27 May 2010
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders
16 August 2010Secretary's details changed for Mrs Diana Jean Cowell on 27 May 2010
13 July 2009Secretary's change of particulars / diana cowell / 03/06/2009
13 July 2009Director's change of particulars / ayesha williams / 03/06/2009
13 July 2009Director's change of particulars / ayesha williams / 03/06/2009
13 July 2009Secretary's change of particulars / diana cowell / 03/06/2009
27 May 2009Incorporation
27 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing