REGENT EXTERIORS LIMITED

159 Dawlish Drive, Ilford, IG3 9EG, Essex, England
StatusDISSOLVED
Company No.09551459
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 27 days
JurisdictionEngland Wales
Dissolution16 Jun 2020
Years3 years, 11 months, 1 day

SUMMARY

REGENT EXTERIORS LIMITED is an dissolved private limited company with number 09551459. It was incorporated 9 years, 27 days ago, on 20 April 2015 and it was dissolved 3 years, 11 months, 1 day ago, on 16 June 2020. The company address is 159 Dawlish Drive, Ilford, IG3 9EG, Essex, England.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Aug 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 159 Dawlish Drive Ilford Essex IG3 9EG

Old address: The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW

Change date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-27

Psc name: Parminder Singh

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parminder Singh

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aashish Bhardwaj

Termination date: 2019-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-27

Psc name: Aashish Bhardwaj

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Siddharth Singh

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siddharth Singh

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: 71-75 Shelton Street London WC2H 9JQ

New address: The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aashish Bhardwaj

Appointment date: 2015-05-27

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARLTON SMITH PROJECTS LIMITED

STATION APPROACH, STATION ROAD,WORCESTERSHIRE,WR10 2DB

Number:04896005
Status:ACTIVE
Category:Private Limited Company

CHIC MIRRORS LTD

1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:09861333
Status:ACTIVE
Category:Private Limited Company

DIRECT KITCHENS LTD

THE HUB,SHIPSTON-ON-STOUR,CV36 4HG

Number:09486406
Status:ACTIVE
Category:Private Limited Company

EMERALD INSTRUMENTATION LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10585081
Status:ACTIVE
Category:Private Limited Company

RICHARD BRENDON HOLDINGS LIMITED

STUDIO 41, WALTER'S WORKSHOPS,LONDON,W10 5DB

Number:11463827
Status:ACTIVE
Category:Private Limited Company
Number:07013941
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