REGENT QUARTER LIMITED

C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB
StatusDISSOLVED
Company No.04355669
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution22 Feb 2024
Years2 months, 23 days

SUMMARY

REGENT QUARTER LIMITED is an dissolved private limited company with number 04355669. It was incorporated 22 years, 3 months, 29 days ago, on 18 January 2002 and it was dissolved 2 months, 23 days ago, on 22 February 2024. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2023

Action Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7RB

Old address: 10 Fleet Place London EC4M 7QS

Change date: 2022-07-04

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: 16 Palace Street London SW1E 5JQ

Change date: 2022-01-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Rashidi Olugbenga Keshiro

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khwaja Kamran Shah

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Guat Hoon (Known as Christina) Ong

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Sayed Shuja Ali

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Junaid Muhammad Rahimullah Muhammad

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Sayed Shuja Ali

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gregory Howie Barnett

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Brooks

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Guat Hoon (Known as Christina) Ong

Appointment date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Mary Coombe

Termination date: 2014-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rashidi Olugbenga Keshiro

Change date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-11

Officer name: Gary Brooks

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Gregory Howie Barnett

Change date: 2012-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Fletcher

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cynthia Mary Coombe

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nicholson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william edgerley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed rashidi olugbenga keshiro

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony preiskel

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david john nicholson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bernadette allinson

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM ENABLE LIMITED

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:07188502
Status:ACTIVE
Category:Private Limited Company

AZKA LIMITED

58 BROOK STREET,LONDON,W1K 5DT

Number:10690202
Status:ACTIVE
Category:Private Limited Company

CHARMS EUROPE LTD

239 RIBBLETON LANE,PRESTON,PR1 5EA

Number:09239099
Status:ACTIVE
Category:Private Limited Company

CLASS 1 HAULAGE SERVICES LIMITED

74 BELSIZE AVENUE,PETERBOROUGH,PE2 9JA

Number:11947362
Status:ACTIVE
Category:Private Limited Company

EASYCON LTD.

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:08955665
Status:ACTIVE
Category:Private Limited Company

ROC PROPERTY MANAGEMENT LTD

THE FEATHERS 7 BRISSON CLOSE,ESHER,KT10 8JZ

Number:09448682
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