- Company Overview for M J R REGENERATION LIMITED (06752927)
- Filing history for M J R REGENERATION LIMITED (06752927)
- People for M J R REGENERATION LIMITED (06752927)
- More for M J R REGENERATION LIMITED (06752927)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2015 | DS01 | Application to strike the company off the register | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jun 2012 | AP01 | Appointment of Annette Caroline Ryder as a director | |
23 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
16 Jan 2012 | CH03 | Secretary's details changed for Annette Caroline Ryder on 18 November 2011 | |
16 Jan 2012 | CH01 | Director's details changed for Mark James Ryder on 18 November 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
10 Mar 2009 | 88(2) | Ad 19/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
26 Jan 2009 | 288a | Director appointed mark james ryder | |
26 Jan 2009 | 288a | Secretary appointed annette caroline ryder | |
26 Jan 2009 | 288b | Appointment terminated director john cowdry | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england | |
26 Jan 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
19 Nov 2008 | NEWINC | Incorporation |