Advanced company searchLink opens in new window

REGISTRY HOLDINGS LTD

Company number 11964838

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
08 Jan 2024 TM01 Termination of appointment of Howard Murray Calvert as a director on 30 November 2023
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
08 Feb 2023 TM02 Termination of appointment of James Ross Tregoning as a secretary on 30 January 2023
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
05 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
17 Jan 2020 PSC01 Notification of Joseph Dore Green as a person with significant control on 21 May 2019
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
21 May 2019 AP03 Appointment of Mr James Ross Tregoning as a secretary on 21 May 2019
21 May 2019 AP01 Appointment of Mr Howard Murray Calvert as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Joseph Dore Green as a director on 21 May 2019
15 May 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Technology Park Colindeep Lane London NW9 6BX on 15 May 2019
15 May 2019 TM01 Termination of appointment of Michael Duke as a director on 15 May 2019
15 May 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 15 May 2019
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 1