Advanced company searchLink opens in new window

REGENT'S COLLEGE GRADUATE STUDIES CENTRE LIMITED

Company number 02948392

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2015 DS01 Application to strike the company off the register
16 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
20 Jan 2015 AP01 Appointment of Mrs Carole Diane Baume as a director on 10 December 2014
20 Jan 2015 TM01 Termination of appointment of Ian Nigel Mehrtens as a director on 10 December 2014
28 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from Regent's College Inner Circle Regent's Park London NW1 4NS to Regent's University London Inner Circle Regents Park London NW1 4NS on 28 August 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
26 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
24 Mar 2011 AP03 Appointment of Ms Sinead Frances Mary Mcquillan as a secretary
24 Mar 2011 TM02 Termination of appointment of Loretto Leavy as a secretary
17 Sep 2010 AP03 Appointment of Ms Loretto Leavy as a secretary
05 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
24 May 2010 AP01 Appointment of Ian Nigel Mehrtens as a director
21 May 2010 TM02 Termination of appointment of Elizabeth John as a secretary
19 May 2010 TM01 Termination of appointment of John Ormerod as a director
06 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
23 Jan 2010 CH01 Director's details changed for John Ormerod on 1 October 2009
23 Jan 2010 CH03 Secretary's details changed for Elizabeth John on 1 October 2009