- Company Overview for REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED (03803898)
- Filing history for REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED (03803898)
- People for REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED (03803898)
- More for REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED (03803898)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS England to C/O Ency Associates, Printware Court, Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Printware Court, Cumberland Business Centre Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to C/O Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS on 5 April 2018 | |
02 Oct 2017 | PSC01 | Notification of Jonathan Charles Loynes as a person with significant control on 6 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Jonathan Charles Loynes as a director on 6 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Kelwin Barry Jordan as a person with significant control on 6 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Kelwin Barry Jordan as a director on 6 September 2017 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Paul Barber as a director on 24 August 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Mitchell Thomas Knight as a director on 24 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|