Advanced company searchLink opens in new window

REGAL AUTO REPAIRS LTD

Company number 12430527

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
27 Jun 2023 PSC07 Cessation of Kane Klein Kosary as a person with significant control on 1 May 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Oct 2022 PSC01 Notification of Aryan Salam as a person with significant control on 19 October 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 TM01 Termination of appointment of Kane Klein Kosary as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Aryan Salam as a director on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from C/O City's Group 49 York Road Ilford Essex IG1 3AD England to 62-64 Sunbeam Road Park Royal London NW10 6JQ on 19 October 2022
30 Aug 2022 PSC01 Notification of Kane Klein Kosary as a person with significant control on 21 September 2021
30 Aug 2022 AP01 Appointment of Mr Kane Klein Kosary as a director on 21 September 2021
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
25 Aug 2022 TM01 Termination of appointment of Sarkhel Fazel Latif as a director on 21 September 2021
25 Aug 2022 PSC07 Cessation of Sarkhel Latif as a person with significant control on 21 September 2021
15 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Sep 2021 AP01 Appointment of Mr Sarkhel Fazel Latif as a director on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Kane Klein Kosary as a director on 21 September 2021
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 CS01 Confirmation statement made on 27 January 2021 with updates
18 May 2021 PSC07 Cessation of Kane Klein Kosary as a person with significant control on 1 April 2021
18 May 2021 AD01 Registered office address changed from 64 Sunbeam Road Royal Park London NW10 6JQ England to C/O City's Group 49 York Road Ilford Essex IG1 3AD on 18 May 2021
18 May 2021 PSC01 Notification of Sarkhel Latif as a person with significant control on 1 April 2021
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off