REGENT BIDCO LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/05/2311 May 2023 Return of final meeting in a members' voluntary winding up

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-04 with updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Registered office address changed from St. Marks Court Chart Way Horsham West Sussex RH12 1XL to C/O Tenco Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-10-05

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Declaration of solvency

View Document

19/05/2219 May 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to St. Marks Court Chart Way Horsham West Sussex RH12 1XL on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Roysun Limited as a secretary on 2022-05-12

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Termination of appointment of Clare Jane Bousfield as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Charlotte Claire Jones as a director on 2022-04-01

View Document

25/02/2225 February 2022 Appointment of Mr. Kenneth Michael Norgrove as a director on 2022-01-10

View Document

05/01/225 January 2022 Termination of appointment of Scott Egan as a director on 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

16/06/2116 June 2021 16/06/21 STATEMENT OF CAPITAL GBP 972247491.87

View Document

16/06/2116 June 2021 Statement of capital on 2021-06-16

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 REDUCE ISSUED CAPITAL 02/06/2021

View Document

10/06/2110 June 2021 STATEMENT BY DIRECTORS

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 SOLVENCY STATEMENT DATED 02/06/21

View Document

10/06/2110 June 2021

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR LOUIS MARCOTTE

View Document

03/06/213 June 2021 TERMINATE DIR APPOINTMENT

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR. ALASTAIR WILLIAM STEWART BARBOUR

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR. SCOTT EGAN

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MS. CLARE JANE BOUSFIELD

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR WENDA ADRIAANSE

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. CLAUDE DUSSAULT

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. CHARLOTTE CLAIRE JONES

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. CHARLES JOSEPH GASTON BRINDAMOUR

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR ROBERT GRAHAM LEARY

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN GALLANT

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. ANDREW MARK PARSONS

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MS. SALLY BRIDGELAND

View Document

01/06/211 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 8222247491.87

View Document

15/12/2015 December 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARCOTTE LOUIS / 24/11/2020

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARCOTTE LOUIS / 05/11/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company