Advanced company searchLink opens in new window

REGENERSIS (AIDL) LTD

Company number 01735312

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2019 DS01 Application to strike the company off the register
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 Jun 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
10 Aug 2018 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th on 10 August 2018
10 Aug 2018 AP04 Appointment of Clc Secretarial Services 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
13 Oct 2017 MR04 Satisfaction of charge 017353120006 in full
13 Oct 2017 MR04 Satisfaction of charge 017353120005 in full
06 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 PSC02 Notification of Regenersis (Depot) Services Ltd as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 21 June 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
29 Nov 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016
02 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100,000
28 Apr 2016 MA Memorandum and Articles of Association
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2016 MR01 Registration of charge 017353120006, created on 15 April 2016
18 Apr 2016 AP01 Appointment of Mr Leo David Parsons 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 Christopher Howe as a director on 4 April 2016