REGAL JEWELLERY LIMITED
Status | DISSOLVED |
Company No. | 07911939 |
Category | Private Limited Company |
Incorporated | 17 Jan 2012 |
Age | 12 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
REGAL JEWELLERY LIMITED is an dissolved private limited company with number 07911939. It was incorporated 12 years, 4 months, 23 days ago, on 17 January 2012 and it was dissolved 3 years, 7 months, 27 days ago, on 13 October 2020. The company address is 64 New Cavendish Street, London, W1G 8TB.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 17 Jun 2020
Action Date: 26 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-27
New date: 2019-09-26
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mrs Anna Francesca Freedman
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Freedman
Notification date: 2019-01-18
Documents
Change account reference date company previous extended
Date: 15 Nov 2019
Action Date: 27 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-27
New date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Change account reference date company previous shortened
Date: 19 Dec 2018
Action Date: 27 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-28
New date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 28 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Change account reference date company previous shortened
Date: 20 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-30
New date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change account reference date company previous shortened
Date: 16 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-11
Officer name: Mr Simon Freedman
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-11
Officer name: Ms Anna Francesca Freedman
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-22
Officer name: Mr Simon Freedman
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anna Francesca Freedman
Change date: 2013-01-22
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-08
Old address: 65 New Cavendish Street London W1G 7LS United Kingdom
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Francesca Freedman
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Freedman
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
SATPRI HOUSE,WATFORD,WD24 6BN
Number: | 09731169 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEATRICE OFFSHORE WINDFARM LIMITED
INVERALMOND HOUSE,PERTH,PH1 3AQ
Number: | SC350248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE HAIRDRESSERS' ASSOCIATION
HART HOUSE BUSINESS CENTRE,LUTON,LU2 0LB
Number: | 08940950 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
H & H ENTERPRISES (NW) LIMITED
PELHAM HOUSE,BOLTON,BL3 3JB
Number: | 11954060 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & P PROJECTS AND DEVELOPMENTS LIMITED
EAGLE HOUSE,NORTHAMPTON,NN1 5AJ
Number: | 06279511 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLATE WHARF MANAGEMENT COMPANY LIMITED
22 CHURCH STREET,MANCHESTER,M30 0DF
Number: | 02963615 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |