Advanced company searchLink opens in new window

2-14 REGENT STREET (CLIFTON) LIMITED

Company number 05191057

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
09 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
25 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 July 2014
13 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN on 24 April 2014
24 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 24 April 2014
24 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Feb 2013 AD01 Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2012 AA Accounts for a dormant company made up to 31 July 2011
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Apr 2012 AP04 Appointment of Shaw & Associates (Accounting Services) Limited as a secretary
02 Apr 2012 AP01 Appointment of Janet Duncan as a director
02 Apr 2012 TM01 Termination of appointment of Marcus Hoskins as a director