REGENT CAPITAL DEVELOPMENTS LLP

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.OC322250
CategoryLimited Liability Partnership
Incorporated07 Sep 2006
Age17 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 24 days

SUMMARY

REGENT CAPITAL DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC322250. It was incorporated 17 years, 9 months, 6 days ago, on 07 September 2006 and it was dissolved 8 months, 24 days ago, on 19 September 2023. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Jun 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-20

Officer name: Howard Edward Kitchner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Anna Jacqueline Josse

Appointment date: 2022-12-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC06

Psc name: Regent Capital Limited

Change date: 2023-05-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC06

Psc name: Regent Capital Plc

Change date: 2023-05-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-05-25

Officer name: Regent Capital Plc

Documents

View document PDF

Change to a person with significant control without name date

Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-05-02

Officer name: Regent Capital Plc

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: LLAD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Change date: 2023-05-02

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: LLAD01

Old address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR

Change date: 2019-11-18

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Howard Edward Kitchner

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-01

Officer name: Regent Capital Plc

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Howard Edward Kitchner

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/09/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/09/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3REDM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08827950
Status:ACTIVE
Category:Private Limited Company

EUROPEAN MARKET TRADER LTD

MARSHALL HOUSE,PRESTON,PR1 2QD

Number:08272384
Status:ACTIVE
Category:Private Limited Company

K.LIPAS & DAUGHTER LIMITED

1 SUMMERHILL DRIVE,NUNEATON,CV11 6QH

Number:09639085
Status:ACTIVE
Category:Private Limited Company

LEARN CARE EXCEL LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:09620698
Status:ACTIVE
Category:Private Limited Company

MEDUCK ASSOCIATES LTD

49B CHEPSTOW ROAD,LONDON,W2 5BP

Number:10000211
Status:ACTIVE
Category:Private Limited Company

SDE SOLUTIONS (UK) LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10575835
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