REGENERATIVE STUDIO LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 04/10/234 October 2023 | Notification of Roland Allen as a person with significant control on 2023-10-02 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
| 04/10/234 October 2023 | Appointment of Mr Roland Allen as a director on 2023-09-29 |
| 03/10/233 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 03/10/233 October 2023 | Termination of appointment of Trevor James Slinn as a secretary on 2023-10-03 |
| 03/10/233 October 2023 | Termination of appointment of Britta Boyer as a director on 2023-09-29 |
| 03/10/233 October 2023 | Cessation of Trevor James Slinn as a person with significant control on 2023-09-29 |
| 03/10/233 October 2023 | Cessation of Britta Boyer as a person with significant control on 2023-09-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
| 23/06/2323 June 2023 | Notification of Britta Boyer as a person with significant control on 2023-06-05 |
| 23/06/2323 June 2023 | Notification of Lai Lin Hau as a person with significant control on 2023-06-05 |
| 05/06/235 June 2023 | Termination of appointment of Trevor James Martin Slinn as a director on 2023-06-05 |
| 05/06/235 June 2023 | Appointment of Dr Britta Boyer as a director on 2023-06-05 |
| 05/06/235 June 2023 | Appointment of Miss Lai Lin Hau as a director on 2023-06-05 |
| 05/06/235 June 2023 | Appointment of Mr Trevor James Slinn as a secretary on 2023-06-05 |
| 05/06/235 June 2023 | Certificate of change of name |
| 01/01/231 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 24/07/2124 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/07/2023 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/08/1915 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/07/1814 July 2018 | CESSATION OF TREVOR JAMES SLINN AS A PSC |
| 14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 02/07/182 July 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES SLINN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/03/175 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/10/152 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 19/07/1519 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/02/1528 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 59 HAWKHURST WAY BEXHILL ON SEA EAST SUSSEX TN39 3SN |
| 14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/01/1413 January 2014 | COMPANY NAME CHANGED MIDWAY FASHIONS LIMITED CERTIFICATE ISSUED ON 13/01/14 |
| 19/10/1319 October 2013 | PREVSHO FROM 31/07/2013 TO 30/06/2013 |
| 19/10/1319 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/07/1327 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/07/1212 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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