THE FRIENDS OF REGENTS OPERA LIMITED
Status | DISSOLVED |
Company No. | 08018488 |
Category | |
Incorporated | 03 Apr 2012 |
Age | 12 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CASTLE STREET STORE(STOCKPORT) LTD
94 CASTLE STREET,STOCKPORT,SK3 9AL
Number: | 11792360 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11860207 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 THE VISION CENTRE,BURY ST. EDMUNDS,IP32 7AB
Number: | 07476237 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ATTIMORE ROAD,WELWYN GARDEN CITY,AL8 6LQ
Number: | 08087979 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CLIMPING ROAD,CRAWLEY,RH11 0AY
Number: | 09774353 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE)
75 LOTS ROAD,LONDON,SW10 0RN
Number: | 00977615 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |