THE REGENERATION GALLERY LIMITED

Commercial House Commercial House, Sheffield, S1 2AT, South Yorkshire
StatusDISSOLVED
Company No.06828295
Category
Incorporated24 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution14 Jun 2011
Years13 years, 2 days

SUMMARY

THE REGENERATION GALLERY LIMITED is an dissolved with number 06828295. It was incorporated 15 years, 3 months, 20 days ago, on 24 February 2009 and it was dissolved 13 years, 2 days ago, on 14 June 2011. The company address is Commercial House Commercial House, Sheffield, S1 2AT, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Eric Paul Winnert

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: James Robert Wickham Wallbank

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Lloyd Bennett

Change date: 2010-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director roger dyson

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed eric paul winnert

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed karen ann sherwood

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard lloyd bennett

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed james robert wickham wallbank

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJELOGRLIC LTD

54 BRADSHAW CLOSE,LONDON,SW19 8NL

Number:09088279
Status:ACTIVE
Category:Private Limited Company

CAERLEON KIDS FIRST LTD

33 BACKHALL STREET,CAERLEON,NP18 1AR

Number:08671607
Status:ACTIVE
Category:Private Limited Company

DODSON & HORRELL DEVELOPMENTS LIMITED

DODSON & HORRELL KETTERING ROAD,KETTERING,NN14 3JW

Number:09970899
Status:ACTIVE
Category:Private Limited Company

PRIVATE JET CLUB LTD

29 SILCHESTER ROAD,ST. LEONARDS-ON-SEA,TN38 0JE

Number:11852549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAFMA LTD

2 CENTURY COURT,EDGWARE,HA8 9YQ

Number:11118122
Status:ACTIVE
Category:Private Limited Company

SUMMEL PROPERTIES LTD

2A STANECASTLE ROAD,IRVINE,KA11 1AE

Number:SC607785
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