THE FRIENDS OF REGENTS OPERA LIMITED

St Johns Church St Johns Church, London, SW6 1PB, England
StatusDISSOLVED
Company No.08018488
Category
Incorporated03 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 28 days

SUMMARY

THE FRIENDS OF REGENTS OPERA LIMITED is an dissolved with number 08018488. It was incorporated 12 years, 1 month, 29 days ago, on 03 April 2012 and it was dissolved 1 year, 1 month, 28 days ago, on 04 April 2023. The company address is St Johns Church St Johns Church, London, SW6 1PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-08

Officer name: Elizabeth Clara Taylor

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Lynn Heenan

Termination date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Ms Sarah Lynn Heenan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Tamara Ravenhill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fulham Opera Limited

Notification date: 2020-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-28

Officer name: Mr Benjamin James Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-28

Officer name: Ms Tamara Ravenhill

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Terrence O'grady

Termination date: 2020-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Davies

Termination date: 2020-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-28

Officer name: Ms Elizabeth Clara Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Davies

Cessation date: 2020-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Terrence O'grady

Cessation date: 2020-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

Old address: 82 Balcombe Street London NW1 6NE

New address: St Johns Church North End Road London SW6 1PB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Christopher Terrence O'grady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE STREET STORE(STOCKPORT) LTD

94 CASTLE STREET,STOCKPORT,SK3 9AL

Number:11792360
Status:ACTIVE
Category:Private Limited Company

FALCOR SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11860207
Status:ACTIVE
Category:Private Limited Company

LAMILUX U.K. LIMITED

UNIT 14 THE VISION CENTRE,BURY ST. EDMUNDS,IP32 7AB

Number:07476237
Status:ACTIVE
Category:Private Limited Company

PANSTRATUS LIMITED

27 ATTIMORE ROAD,WELWYN GARDEN CITY,AL8 6LQ

Number:08087979
Status:ACTIVE
Category:Private Limited Company

SIMDYM COMPUTER FIRST AID LTD

84 CLIMPING ROAD,CRAWLEY,RH11 0AY

Number:09774353
Status:ACTIVE
Category:Private Limited Company
Number:00977615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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