REGENCY GLOBAL TRADE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/04/2429 April 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on 2023-04-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

26/09/2226 September 2022 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on 2022-09-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 14 HANOVER STREET 3RD FLOOR LONDON W1S 1YH

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEEVIN LUTCHUMUN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLIFFORD

View Document

25/06/1925 June 2019 CESSATION OF ALISON JOAN HENWOOD AS A PSC

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR KEEVIN LUTCHUMUN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/03/1617 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/03/1530 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

05/12/135 December 2013 COMPANY NAME CHANGED KHL INSPECTION SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 15/04/2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFFORD / 01/10/2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

02/06/112 June 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

07/04/107 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 07/04/2010

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 05/03/2009

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 05/03/2009

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE OLD LODGE MAIN STREET EGREMONT CA22 2DB

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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