Advanced company searchLink opens in new window

REGENTVIEW PROPERTIES LIMITED

Company number 08902458

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
23 Oct 2014 MR01 Registration of charge 089024580003, created on 17 October 2014
21 Oct 2014 MR01 Registration of charge 089024580001, created on 17 October 2014
21 Oct 2014 MR01 Registration of charge 089024580002, created on 17 October 2014
19 Aug 2014 TM01 Termination of appointment of Barry Charles Warmisham as a director on 19 February 2014
19 Aug 2014 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 4 Cromwell Place London SW7 2JE on 19 August 2014
19 Aug 2014 AP01 Appointment of Mark Andrew Vully De Candole as a director on 19 February 2014
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1