- Company Overview for REGULATORY ECONOMICS LIMITED (04864829)
- Filing history for REGULATORY ECONOMICS LIMITED (04864829)
- People for REGULATORY ECONOMICS LIMITED (04864829)
- Insolvency for REGULATORY ECONOMICS LIMITED (04864829)
- More for REGULATORY ECONOMICS LIMITED (04864829)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2022 | AD01 | Registered office address changed from 20 Thorncliffe Road Oxford OX2 7BB England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 9 December 2022 | |
08 Dec 2022 | LIQ01 | Declaration of solvency | |
08 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Nov 2022 | AA01 | Previous accounting period extended from 31 August 2022 to 31 October 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Feb 2018 | PSC04 | Change of details for Dr Christopher Andrew Decker as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Dr Christopher Andrew Decker as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Dr Christopher Andrew Decker as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mrs Felicity May Decker as a person with significant control on 16 February 2018 | |
18 Feb 2018 | CH01 | Director's details changed for Dr Christopher Andrew Decker on 16 February 2018 | |
18 Feb 2018 | CH01 | Director's details changed for Dr Christopher Andrew Decker on 16 February 2018 | |
18 Feb 2018 | CH01 | Director's details changed for Ms Felicity May Decker on 16 February 2018 |