GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2021 to 31st May 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from South Wing Bashurst Hill Itchingfield Horsham West Sussex RH13 0PD England on 8th June 2016 to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 4th June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Curzon House, 1st Floor High Street Banstead Surrey SM7 2LJ on 4th June 2015 to South Wing Bashurst Hill Itchingfield Horsham West Sussex RH13 0PD
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from South Wing Shiprods Farm Bashurst Hill Itchingfield West Sussex RH13 0PD on 4th December 2014 to Curzon House, 1St Floor High Street Banstead Surrey SM7 2LJ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 14th October 2014, company appointed a new person to the position of a secretary
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th January 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 81 Dunsfold Park, Stovolds Hill Cranleigh Surrey GU6 8TB England on 30th January 2014
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th April 2013 from 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed regal furniture design LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 10th December 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 25th March 2011
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 3rd March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 8th, April 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 18th March 2009 Appointment terminated secretary
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th March 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 3rd June 2008 with complete member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 14th July 2007 with complete member list
filed on: 14th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2006
filed on: 8th, November 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 25th May 2005 with complete member list
filed on: 25th, May 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2005
filed on: 13th, May 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/04 from: 2 cathedral road cardiff south glam CF11 9LJ
filed on: 14th, April 2004
| address
|
Free Download
(1 page)
|
288b |
On 14th April 2004 Director resigned
filed on: 14th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On 14th April 2004 Secretary resigned
filed on: 14th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On 14th April 2004 New director appointed
filed on: 14th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 14th April 2004 New secretary appointed
filed on: 14th, April 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2004
| incorporation
|
Free Download
(12 pages)
|