REGAL PORTFOLIO LIMITED

4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire
StatusDISSOLVED
Company No.03898225
CategoryPrivate Limited Company
Incorporated22 Dec 1999
Age24 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution03 Aug 2022
Years1 year, 10 months, 10 days

SUMMARY

REGAL PORTFOLIO LIMITED is an dissolved private limited company with number 03898225. It was incorporated 24 years, 5 months, 22 days ago, on 22 December 1999 and it was dissolved 1 year, 10 months, 10 days ago, on 03 August 2022. The company address is 4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

New address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

Old address: 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 24/10/2008 from 9 allies house 105 brook road neasden london NW2 7BZ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Oct 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Jan 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Jan 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 05 Jan 2008

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 21/10/03 from: 42 honeyman close london NW6 7AZ

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belledon LIMITED\certificate issued on 29/05/02

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/00; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Address

Type: 287

Description: Registered office changed on 26/05/00 from: 3 melville road london E17 6QS

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/03/00--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 10/03/00 from: c/o rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3JL

Documents

View document PDF

Incorporation company

Date: 22 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNELIUS (HOLDINGS) LIMITED

C/O CORNELIUS ELECTRONICS LTD,PORT TALBOT,SA12 7TZ

Number:05094896
Status:ACTIVE
Category:Private Limited Company

HOLLY REBECCA LIMITED

35A DUPREE ROAD,LONDON,SE7 7RR

Number:08342553
Status:ACTIVE
Category:Private Limited Company

IGNITION SELECT LIMITED

C/O BEGBIES TRAYNOR LONDON LLP 31ST FLOOR,LONDON,E14 5NR

Number:08696040
Status:IN ADMINISTRATION
Category:Private Limited Company

KIDDER, PEABODY SECURITIES COMPANY

20 ST JAMES'S STREET,,SW1A 1ES

Number:LP004251
Status:ACTIVE
Category:Limited Partnership

SGC ESTATES LIMITED

UNIT 11 INGFIELD ENTERPRISE CENTRE,HUDDERSFIELD,HD2 1JD

Number:11277788
Status:ACTIVE
Category:Private Limited Company

TIME TO CLEAN BEDFORD LTD

1 HAMMOND ROAD,BEDFORD,MK41 0UD

Number:10229342
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