Advanced company searchLink opens in new window

REGAIN2REIGN LTD

Company number 11982191

Filter by category

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 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 AD01 Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD England to 54 Normandy Drive Hayes UB3 2QP on 11 March 2021
27 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with updates
27 Feb 2021 TM01 Termination of appointment of Sukhbir Singh Gill as a director on 22 February 2021
27 Feb 2021 PSC07 Cessation of Sukhbir Singh Gill as a person with significant control on 22 February 2021
26 Jan 2021 AP01 Appointment of Mr Roshwin Valenski Figueiredo as a director on 25 January 2021
26 Jan 2021 TM01 Termination of appointment of Oman Sheriff Alawiye as a director on 1 January 2021
04 Jan 2021 AP01 Appointment of Mr Oman Sheriff Alawiye as a director on 1 January 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
15 Jun 2020 AD01 Registered office address changed from 36 Grasholm Way Langley Slough Berkshire SL38WF United Kingdom to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 15 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC01 Notification of Sukhbir Singh Gill as a person with significant control on 9 June 2020
10 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
10 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 36 Grasholm Way Langley Slough Berkshire SL38WF on 10 June 2020
10 Jun 2020 AP01 Appointment of Mr Sukhbir Gill as a director on 9 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 June 2020
10 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
09 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020