Advanced company searchLink opens in new window

REGENT SUPERBOWL LIMITED

Company number 08678415

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)
28 May 2024 AA Accounts for a dormant company made up to 31 August 2023
24 Oct 2023 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Top Barn Lower Henwick Farm Thatcham RG18 3AP on 24 October 2023
10 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2022 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2022 AA Total exemption full accounts made up to 31 August 2019
07 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
06 Oct 2021 PSC05 Change of details for Ql Partnership Limited as a person with significant control on 1 April 2021
02 Jul 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2 July 2021
02 Jul 2021 CS01 Confirmation statement made on 5 September 2020 with no updates
01 Jul 2021 TM01 Termination of appointment of David Leslie Quaintance as a director on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Mark Leslie Quaintance on 17 March 2021
30 Jun 2021 CH01 Director's details changed for Mr Paul David Quaintance on 17 March 2021
30 Jun 2021 CH01 Director's details changed for Mrs Kate Elizabeth Quaintance-Blackford on 17 March 2021
10 May 2021 AC92 Restoration by order of the court
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
31 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 30 August 2018
19 Sep 2018 CH01 Director's details changed for Mr Mark Leslie Quaintance on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr David Leslie Quaintance on 19 September 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates