Advanced company searchLink opens in new window

REGEN GENERAL PARTNER LIMITED

Company number 06466940

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
07 Mar 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 MR01 Registration of charge 064669400006, created on 8 September 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 AD02 Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AP04 Appointment of M J Duschenes as a secretary
21 Jun 2013 CH01 Director's details changed for Mr Marc Joel Duschenes on 21 June 2013
10 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
11 Jan 2012 AD03 Register(s) moved to registered inspection location
11 Jan 2012 AD02 Register inspection address has been changed
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 TM02 Termination of appointment of Deborah Yarrow as a secretary
01 Apr 2011 TM01 Termination of appointment of William Robinson as a director