Advanced company searchLink opens in new window

REGAL ATLANTIC LTD

Company number 08238230

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
13 May 2022 AA Accounts for a dormant company made up to 31 October 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
19 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
06 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
18 May 2020 PSC08 Notification of a person with significant control statement
18 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020
18 May 2020 AP01 Appointment of Dmitrii Dudca as a director on 18 May 2020
18 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 31 Jardine Way Dunstable LU54AU on 18 May 2020
18 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020
18 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 May 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
16 Nov 2017 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2017
16 Nov 2017 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2017
16 Nov 2017 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2017
16 Nov 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 November 2017