Advanced company searchLink opens in new window

REGENT STREET ASSOCIATION LIMITED

Company number 00217053

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 CS01 Confirmation statement made on 20 July 2020 with no updates
04 Jan 2021 AP01 Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014
04 Jan 2021 PSC01 Notification of Paul Anthony Lorraine as a person with significant control on 6 December 2017
04 Jan 2021 TM01 Termination of appointment of Paul Anthony Lorraine as a director on 3 July 2020
04 Jan 2021 PSC07 Cessation of Paul Anthony Lorraine as a person with significant control on 3 July 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2020 AP01 Appointment of Ms Dorinda Ann Corsi as a director on 13 February 2020
25 Feb 2020 TM01 Termination of appointment of Jennifer Erin Rothschild as a director on 13 February 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
23 Aug 2019 AD01 Registered office address changed from Heddon House Regent Street London W1B 4JD England to 3rd Floor Heddon House 149-151 Regent Street London W1B 4JD on 23 August 2019
27 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
27 Sep 2018 PSC01 Notification of Paul Anthony Lorraine as a person with significant control on 6 December 2017
27 Sep 2018 PSC07 Cessation of Anne Caroline Walker as a person with significant control on 6 December 2017
29 Mar 2018 AD01 Registered office address changed from Room 302 Linen Hall 162-168 Regent Street London W1B 5TD to Heddon House Regent Street London W1B 4JD on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Anne Caroline Walker as a director on 6 December 2017
29 Mar 2018 TM01 Termination of appointment of Jean Ann Parker as a director on 6 December 2017
29 Mar 2018 TM02 Termination of appointment of Anne Caroline Walker as a secretary on 6 December 2017
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates