REGAL SALES & COMMERCE (UK) LIMITED
Status | DISSOLVED |
Company No. | 03124761 |
Category | Private Limited Company |
Incorporated | 10 Nov 1995 |
Age | 28 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stacey Lorraine Hammel
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jones
Documents
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
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
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
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
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
Move registers to sail company
Date: 12 Nov 2012
Category: Address
Type: AD03
Documents
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
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Willowport Limited
Documents
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
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
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
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss. Laura Jones
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wortley-Hunt
Documents
Termination secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakland Secretaries Ltd
Documents
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
Appoint corporate secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Documents
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
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
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
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
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wortley-Hunt
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stuart
Documents
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
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
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
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
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wortley-Hunt
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hon Andrew Moray Stuart
Documents
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
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr john robert montagu wortley-hunt
Documents
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
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed willowport LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director crownbrook LIMITED
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director willowport LIMITED
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
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
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
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
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
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
Legacy
Date: 11 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/10/96--------- £ si 411488@1
Documents
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
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
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
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
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
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
Some Companies
1 BURTONSFIELD COTTAGES CROOK ROAD,BRENCHLEY,TN12 7BT
Number: | 10760864 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SEETEC 4TH FLOOR,,LONDON,SE13 5JH
Number: | 11602489 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WILSON ROAD,GOREBRIDGE,EH23 4XQ
Number: | SC576863 |
Status: | ACTIVE |
Category: | Private Limited Company |