REGENCY SITE PERSONNEL LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.10843401
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution24 Feb 2024
Years2 months, 21 days

SUMMARY

REGENCY SITE PERSONNEL LIMITED is an dissolved private limited company with number 10843401. It was incorporated 6 years, 10 months, 16 days ago, on 30 June 2017 and it was dissolved 2 months, 21 days ago, on 24 February 2024. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2023

Action Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2022-06-15

Old address: Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108434010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108434010003

Charge creation date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-18

Psc name: Mr Stephen Fensom Dorward

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Fensom Dorward

Change date: 2020-03-18

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Fensom Dorward

Change date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Fensom Dorward

Change date: 2020-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108434010001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 17 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108434010002

Charge creation date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Stephen Fensom Dorward

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Stephen Fensom Dorward

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Fensom Dorward

Notification date: 2019-08-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Ferry

Termination date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr John Joseph Ferry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: Regency Court 62-66 Deansgate Manchester M3 2EN

Old address: Halifax House 93-101 Bridge Street Manchester M3 2GX

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr Stephen Fensom Dorward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Ferry

Change date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: Halifax House 93-101 Bridge Street Manchester M3 2GX

Change date: 2018-05-21

Old address: 9 Coach House Court Caistor LN7 6BX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108434010001

Charge creation date: 2017-11-20

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIST BIOGRAPHIES LTD

23 CHARTRIDGE LANE,CHESHAM,HP5 2JL

Number:04555760
Status:ACTIVE
Category:Private Limited Company

E C B ELTON LIMITED

WILLOWBROOK HOUSE 25 CHURCH STREET,PETERBOROUGH,PE8 6QG

Number:11116747
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEAD AND ROBINS LIMITED

31D LINK ROAD,WESTBURY,BA13 4JB

Number:01560194
Status:ACTIVE
Category:Private Limited Company

KNIGHT AUTOMOTIVE DESIGN SERVICES LTD

1 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:09225339
Status:ACTIVE
Category:Private Limited Company

R.A.A HEATING SOLUTIONS LIMITED

FOX FARM,SOUTHAM,CV47 2DZ

Number:10971850
Status:ACTIVE
Category:Private Limited Company

SUZY HILTON INTERIORS LIMITED

38 GOODWYN AVENUE,MILL HILL,NW7 3RG

Number:10452366
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