REGUTEK GROUP LTD

Swift House Swift House, Chelmsford, CM1 1GU, Essex, England
StatusDISSOLVED
Company No.08824689
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 3 days

SUMMARY

REGUTEK GROUP LTD is an dissolved private limited company with number 08824689. It was incorporated 10 years, 5 months, 13 days ago, on 23 December 2013 and it was dissolved 5 months, 3 days ago, on 02 January 2024. The company address is Swift House Swift House, Chelmsford, CM1 1GU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Speirs

Termination date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Change date: 2015-08-13

Old address: 10 Sale Drive Baldock Hertfordshire SG7 6NS

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Shengxiang Cao

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Ian Humphreys

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peng Yan

Termination date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Mr Ian Humphreys

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Speirs

Change date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Ms Hong Fang Ju

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Liang Huang

Change date: 2014-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peng Yan

Change date: 2014-04-25

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hong Fang Ju

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-04-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Humphreys

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Speirs

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAW CREATIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11694406
Status:ACTIVE
Category:Private Limited Company

CLEVERSTIX.COM LTD.

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:09245800
Status:ACTIVE
Category:Private Limited Company

JRH PROPERTY INVESTMENTS LIMITED

TOWERS POINT TOWERS BUSINESS PARK,RUGELEY,WS15 1UN

Number:11837889
Status:ACTIVE
Category:Private Limited Company

MLYNAR LIMITED

70 STOKERS CLOSE,DUNSTABLE,LU5 4EY

Number:11627741
Status:ACTIVE
Category:Private Limited Company

SAL PARTNERS LTD

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:11934025
Status:ACTIVE
Category:Private Limited Company

STRAZZIA LIMITED

1 BERKELEY STREET,LONDON,W1J 8DJ

Number:10108264
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