Advanced company searchLink opens in new window

ST. REGIS HOLDINGS LIMITED

Company number 01906182

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
21 Jan 2020 SH20 Statement by Directors
21 Jan 2020 SH19 Statement of capital on 21 January 2020
  • GBP 1.00
21 Jan 2020 CAP-SS Solvency Statement dated 10/01/20
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 10/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2019 MAR Re-registration of Memorandum and Articles
24 Dec 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Dec 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Dec 2019 RR02 Re-registration from a public company to a private limited company
26 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
14 Nov 2018 TM01 Termination of appointment of Anne Steele as a director on 31 October 2018
14 Nov 2018 AP01 Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018
14 Nov 2018 AP03 Appointment of Zillah Wendy Stone as a secretary on 31 October 2018
14 Nov 2018 TM02 Termination of appointment of Anne Steele as a secretary on 31 October 2018
26 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr William Beverley Hicks on 25 July 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,479,616
26 Jan 2016 TM01 Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016