Advanced company searchLink opens in new window

REGENERSIS (SCS PARTNERSHIP) LIMITED

Company number 08120808

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Jan 2020 TM01 Termination of appointment of Leo David Parsons as a director on 17 December 2019
03 Jan 2020 TM01 Termination of appointment of Gerald Joseph Parsons as a director on 17 December 2019
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Aug 2018 AP04 Appointment of Clc Secretarial Services Ltd as a secretary on 1 July 2018
02 Aug 2018 TM02 Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th on 29 December 2017
29 Dec 2017 AP01 Appointment of Matthew Bull as a director on 1 December 2017
29 Dec 2017 AP01 Appointment of Monika Ruth as a director on 1 December 2017
29 Dec 2017 TM01 Termination of appointment of Christopher Howe as a director on 1 December 2017
29 Dec 2017 AP01 Appointment of Dieter Hollenbach as a director on 1 December 2017
13 Oct 2017 MR04 Satisfaction of charge 081208080003 in full
13 Oct 2017 MR04 Satisfaction of charge 081208080002 in full
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 PSC02 Notification of Regenersis (Depot) Services Ltd as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
20 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016