ALREGZA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10774681
CategoryPrivate Limited Company
Incorporated17 May 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 2 months, 30 days

SUMMARY

ALREGZA LTD is an dissolved private limited company with number 10774681. It was incorporated 6 years, 11 months, 10 days ago, on 17 May 2017 and it was dissolved 4 years, 2 months, 30 days ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-04-18

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-17

Psc name: Amanda Baxter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-17

Psc name: Mila Elias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mila Elias

Change date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Amanda Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Mrs Mila Elias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: 29 Cookson Close Yaxley Peterborough PE7 3WN United Kingdom

Change date: 2017-07-28

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTI EXPRESS (WESSEX) LTD

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:11276515
Status:ACTIVE
Category:Private Limited Company

DC21 (GROUP) LIMITED

DENE HOUSE NORTH ROAD,HUDDERSFIELD,HD8 0RW

Number:08253081
Status:ACTIVE
Category:Private Limited Company

FILTREO UK LTD

LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:08874696
Status:ACTIVE
Category:Private Limited Company

INDOOR AIR QUALITY LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:02704516
Status:ACTIVE
Category:Private Limited Company

PS HEALTHCARE LIMITED

2 BELSTONE CLOSE,BIRMINGHAM,B14 6UB

Number:08678313
Status:ACTIVE
Category:Private Limited Company

STUDIO SAM CAUSER LTD.

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:10503207
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