Advanced company searchLink opens in new window

REGENERSIS (NOTTINGHAM) LTD

Company number 03078605

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 DS01 Application to strike the company off the register
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2,000
21 Jun 2012 AD01 Registered office address changed from Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom on 21 June 2012
22 Mar 2012 AP01 Appointment of Mr Jog Dhody as a director on 21 March 2012
22 Mar 2012 TM01 Termination of appointment of Jeremy Michael Charles Wilson as a director on 21 March 2012
17 Jan 2012 CH01 Director's details changed for Mr Andrew Stephen Lee on 5 December 2011
17 Jan 2012 CH01 Director's details changed for Mr Jeremy Michael Charles Wilson on 5 December 2011
16 Jan 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
05 Dec 2011 AD01 Registered office address changed from 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD on 5 December 2011
09 Nov 2011 AA Full accounts made up to 30 June 2011
31 Aug 2011 AP01 Appointment of Mr Andrew Stephen Lee as a director
31 Aug 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
31 Aug 2011 AP04 Appointment of Prism Cosec Limited as a secretary
21 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Mar 2011 TM01 Termination of appointment of Gary Stokes as a director
13 Jan 2011 AA Full accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 AP01 Appointment of Mr David William Kelham as a director