REGENT ADVISORY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05491625 |
Category | Private Limited Company |
Incorporated | 27 Jun 2005 |
Age | 18 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 2 days |
SUMMARY
REGENT ADVISORY SERVICES LIMITED is an dissolved private limited company with number 05491625. It was incorporated 18 years, 11 months, 3 days ago, on 27 June 2005 and it was dissolved 1 year, 11 months, 2 days ago, on 28 June 2022. The company address is 05491625: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: RP05
Default address: PO Box 4385, 05491625: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2022-04-04
Documents
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-16
Officer name: Stanley Davis Secretaries Limited
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: David Malcolm Kaye
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Notification of a person with significant control
Date: 21 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joel Joseph Jean-Pierre Lemmer
Notification date: 2021-04-16
Documents
Withdrawal of a person with significant control statement
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-21
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-26
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change corporate secretary company with change date
Date: 02 Aug 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-27
Officer name: Stanley Davis Secretaries Limited
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: Lower Ground Floor One George Yard London EC3V 9DF
Change date: 2017-02-23
Old address: 41 Chalton Street London NW1 1JD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
New address: 41 Chalton Street London NW1 1JD
Old address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
Change date: 2015-09-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: Elisabeth House Queen Street Leeds LS1 2TW
Change date: 2015-06-01
New address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-23
Old address: White Rose House 28a York Place Leeds LS1 2EZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from first floor 41 chalton street london NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Certificate change of name company
Date: 30 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed famewide estates LIMITED\certificate issued on 30/08/06
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 03/11/05 from: 41 chalton street london NW1 1JD
Documents
Some Companies
39 2ND FLOOR,LONDON,EC3M 1DT
Number: | 09840467 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORSCHE & EURO CAR SPECIALISTS LTD
UNIT B6 SPRINGVALE ROAD,BARNSLEY,S72 7BF
Number: | 10000096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 ASHLING COURT,NOTTINGHAM,NG2 3JA
Number: | 03908321 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ
Number: | 10438669 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUE PROSPER ASSOCIATES LIMITED
ABBOTSFIELD SOUTH, EAST HILL,NORTH DEVON,EX33 2LD
Number: | 04797720 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROOM RENTAL COMPANY LIMITED
UNIT 124, 75 WHITECHAPEL ROAD,LONDON,E1 1DU
Number: | 11537738 |
Status: | ACTIVE |
Category: | Private Limited Company |