Dissolution. Dissolution voluntary strike off suspended. |
2023-04-12 |
View Report |
Gazette. Gazette notice voluntary. |
2023-02-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-17 |
View Report |
Accounts. Accounts type dormant. |
2023-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-29 |
View Report |
Accounts. Accounts type dormant. |
2021-12-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-15 |
View Report |
Accounts. Accounts type dormant. |
2019-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Regents Park (Cooper) Limited. |
2018-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Gazette. Gazette notice compulsory. |
2017-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2016-03-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-24 |
View Report |
Document replacement. Form type: SH01. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-18 |
View Report |
Capital. Capital allotment shares. |
2015-04-01 |
View Report |
Mortgage. Charge number: 1. |
2015-03-25 |
View Report |
Mortgage. Charge number: 2. |
2015-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2014-12-30 |
View Report |
Officers. Officer name: Mr Benjamin Iain West. Appointment date: 2014-10-08. |
2014-10-08 |
View Report |
Officers. Officer name: Alane Julia Fairhall. Termination date: 2014-10-08. |
2014-10-08 |
View Report |
Address. Old address: 109 Gloucester Place London W1V 6JW. New address: 16 Finchley Road London NW8 6EB. Change date: 2014-10-08. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2011-10-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Officers. Officer name: Mr Simon Alexander Malcolm Conway. |
2011-01-27 |
View Report |
Officers. Officer name: Anthony Lyons. |
2011-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2010-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-15 |
View Report |
Officers. Description: Director's change of particulars / anthony lyons / 19/01/2009. |
2009-01-20 |
View Report |