REGAL OIL LIMITED
Status | DISSOLVED |
Company No. | 09901823 |
Category | Private Limited Company |
Incorporated | 04 Dec 2015 |
Age | 8 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 6 months, 4 days |
SUMMARY
REGAL OIL LIMITED is an dissolved private limited company with number 09901823. It was incorporated 8 years, 6 months, 13 days ago, on 04 December 2015 and it was dissolved 1 year, 6 months, 4 days ago, on 13 December 2022. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 28 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Confirmation statement with updates
Date: 30 Oct 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-16
Officer name: Deborah Martinelli
Documents
Gazette filings brought up to date
Date: 05 Sep 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-04
Psc name: Deborah Martinelli
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Qk Investments Limited
Notification date: 2019-06-04
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Martinelli
Appointment date: 2019-06-04
Documents
Capital allotment shares
Date: 14 Jun 2019
Action Date: 04 Jun 2019
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2019-06-04
Documents
Resolution
Date: 15 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-17
Old address: Lion House Red Lion Street London WC1R 4GB United Kingdom
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Some Companies
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 07619940 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 136, 210 UPPER RICHMOND ROAD,LONDON,SW15 6NP
Number: | 10269170 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY GATE HOUSE,LONDON,E7 9HZ
Number: | 11046991 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11287522 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 LOUDWATER HOUSE LONDON ROAD,HIGH WYCOMBE,HP10 9TL
Number: | 11233411 |
Status: | ACTIVE |
Category: | Private Limited Company |
NW TURNER ELECTRICAL SERVICES LTD
29 HAREWOOD CHASE,NORTHALLERTON,DL7 8FX
Number: | 11748890 |
Status: | ACTIVE |
Category: | Private Limited Company |