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

Regal Estates Limited

Documents

Total Documents43
Total Pages195

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off
11 December 2018First Gazette notice for compulsory strike-off
5 March 2018Notification of Michael Kyriakides as a person with significant control on 16 February 2018
5 March 2018Cessation of Susan Jill Oakes as a person with significant control on 16 February 2018
5 March 2018Termination of appointment of Andrew Neil Barr as a director on 16 February 2018
5 March 2018Cessation of Andrew Neil Barr as a person with significant control on 16 February 2018
16 February 2018Appointment of Michael Kyriakides as a director on 13 February 2018
16 February 2018Registered office address changed from 843 Finchley Road London NW11 8NA to 10B Kenton Road Harrow HA1 2BW on 16 February 2018
10 January 2018Confirmation statement made on 6 December 2017 with no updates
10 January 2018Confirmation statement made on 6 December 2017 with no updates
21 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Total exemption full accounts made up to 31 December 2016
16 January 2017Confirmation statement made on 6 December 2016 with updates
16 January 2017Confirmation statement made on 6 December 2016 with updates
20 September 2016Total exemption small company accounts made up to 31 December 2015
20 September 2016Total exemption small company accounts made up to 31 December 2015
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
3 September 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Total exemption small company accounts made up to 31 December 2014
18 December 2014Amended total exemption small company accounts made up to 31 December 2013
18 December 2014Amended total exemption small company accounts made up to 31 December 2013
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
8 January 2014Accounts for a dormant company made up to 31 December 2013
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
8 January 2014Accounts for a dormant company made up to 31 December 2013
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
15 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2.00
15 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2.00
7 February 2013Appointment of Andrew Neil Barr as a director
7 February 2013Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013
7 February 2013Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013
7 February 2013Appointment of Andrew Neil Barr as a director
7 February 2013Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013
23 January 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 January 2013
23 January 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 January 2013
23 January 2013Termination of appointment of Graham Cowan as a director
23 January 2013Termination of appointment of Graham Cowan as a director
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing