Advanced company searchLink opens in new window

REGALBAR (UK) LTD

Company number 05184014

Filter by category

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR to 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH on 8 December 2014
08 Dec 2014 CERTNM Company name changed 05184014 LTD\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
28 Nov 2014 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX to Unit 5 25-27 the Burroughs London NW4 4AR on 28 November 2014
19 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Nov 2014 AA Accounts for a dormant company made up to 31 December 2012
19 Nov 2014 AA Accounts for a dormant company made up to 31 December 2011
19 Nov 2014 AA Accounts for a dormant company made up to 31 December 2010
19 Nov 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 AR01 Annual return made up to 20 July 2013 with full list of shareholders
19 Nov 2014 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 RT01 Administrative restoration application
19 Nov 2014 CERTNM Company name changed regalbar\certificate issued on 19/11/14
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
20 Jun 2011 AP01 Appointment of Mr. John Avery as a director
20 Jun 2011 TM01 Termination of appointment of Christopher Engeham as a director
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
27 Jul 2009 363a Return made up to 20/07/09; full list of members
10 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Dec 2008 288b Appointment terminated director irene theocharous
29 Dec 2008 288b Appointment terminated secretary athos fouttis