REGAL SALES & COMMERCE (UK) LIMITED

Ground Floor Ground Floor, London, SW1Y 4QU, England
StatusDISSOLVED
Company No.03124761
CategoryPrivate Limited Company
Incorporated10 Nov 1995
Age28 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 25 days

SUMMARY

REGAL SALES & COMMERCE (UK) LIMITED is an dissolved private limited company with number 03124761. It was incorporated 28 years, 7 months, 8 days ago, on 10 November 1995 and it was dissolved 2 years, 9 months, 25 days ago, on 24 August 2021. The company address is Ground Floor Ground Floor, London, SW1Y 4QU, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing notification of a person with significant control

Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mariagrazia Patrizia Marchesi

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mariagrazia Patrizia Marchesi

Notification date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Claudio Privitera

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Claudio Privitera

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanisha Devina Davis

Change date: 2017-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: , Third Floor East Wing Carrington House 126-130 Regent Street, London, W1B 5SE

New address: Ground Floor 13 Charles Ii Street London SW1Y 4QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Jade Allen

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanisha Devina Davis

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Stacey Lorraine Hammel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Lorraine Hammel

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 25 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-25

Officer name: Miss Amber Jade Allen

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stacey Lorraine Hammel

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Oct 2013

Action Date: 10 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-11-10

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jones

Change date: 2013-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Move registers to sail company

Date: 12 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-01

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willowport Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Old address: , Lower Ground Floor 63 Grosvenor Street, London, W1K 3JG, United Kingdom

Change date: 2012-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss. Laura Jones

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wortley-Hunt

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakland Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: , 2 Martin House, 179/181 North End Road, London

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wortley-Hunt

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hon Andrew Moray Stuart

Change date: 2009-11-23

Documents

View document PDF

Change corporate director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-23

Officer name: Willowport Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakland Secretaries Ltd

Change date: 2009-11-23

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wortley-Hunt

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hon Andrew Moray Stuart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr john robert montagu wortley-hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed willowport LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director crownbrook LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director willowport LIMITED

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: 5TH floor, 86 jermyn street, london, SW1Y 6AW

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 19/10/05 from: suite 12875, 72 new bond street, london, W1Y 9DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/04; full list of members

Documents

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/03; full list of members

Documents

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/02; full list of members

Documents

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/01; full list of members

Documents

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/00; full list of members

Documents

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/99; full list of members

Documents

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/10/96--------- £ si 411488@1

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/98; full list of members

Documents

Restoration order of court

Date: 10 Aug 2005

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2005

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2005

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2005

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2005

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF


Some Companies

EVENING SKY LIMITED

1 BURTONSFIELD COTTAGES CROOK ROAD,BRENCHLEY,TN12 7BT

Number:10760864
Status:ACTIVE
Category:Private Limited Company

GUN HILL CONSULTANCY LIMITED

11A STOCKS LANE,NORWICH,NR13 4JZ

Number:03918129
Status:ACTIVE
Category:Private Limited Company

INTEGRATED COMMUNICATION SYSTEMS LIMITED

8 MANOR FARM CLOSE,CAMBRIDGE,CB24 3AT

Number:02513521
Status:ACTIVE
Category:Private Limited Company

JANE ALLARDICE COMMUNICATIONS LIMITED

550 LEY STREET,ILFORD,IG2 7DB

Number:05454811
Status:ACTIVE
Category:Private Limited Company

JW SON CLUB LIMITED

SEETEC 4TH FLOOR,,LONDON,SE13 5JH

Number:11602489
Status:ACTIVE
Category:Private Limited Company

PRO-LEC SCOTLAND LIMITED

32 WILSON ROAD,GOREBRIDGE,EH23 4XQ

Number:SC576863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source