REGULAITION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Statement of affairs |
11/07/2511 July 2025 | Resolutions |
11/07/2511 July 2025 | Registered office address changed from Unit 5, Belmont Business Centre Graywood Road East Hoathly Nr Lewes East Sussex BN8 6QL England to 7th Floor 21 Lombard Street London EC3V 9AH on 2025-07-11 |
11/07/2511 July 2025 | Appointment of a voluntary liquidator |
27/06/2527 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Termination of appointment of Bachir Rabbat as a director on 2024-10-28 |
30/08/2430 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-29 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
05/03/245 March 2024 | Notification of Humaid Masaood as a person with significant control on 2024-01-05 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-05 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-06-30 |
14/07/2314 July 2023 | Termination of appointment of Marc David Shirman as a director on 2023-07-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/12/2215 December 2022 | Second filing of a statement of capital following an allotment of shares on 2021-07-21 |
04/11/224 November 2022 | Termination of appointment of Shravan Jashvantrai Joshi as a director on 2022-11-04 |
04/11/224 November 2022 | Termination of appointment of Andy Francis as a director on 2022-11-04 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
22/10/2122 October 2021 | Appointment of Mr Michael Evans as a secretary on 2021-10-08 |
21/10/2121 October 2021 | Change of details for Ms Sally Sally Sfeir as a person with significant control on 2021-09-07 |
21/10/2121 October 2021 | Appointment of Mr Shravan Jashvantrai Joshi as a director on 2021-10-08 |
21/10/2121 October 2021 | Appointment of Mr Marc David Shirman as a director on 2021-10-08 |
21/10/2121 October 2021 | Appointment of Mr Humaid Al Masaood as a director on 2021-10-08 |
21/10/2121 October 2021 | Appointment of Mr Andy Francis as a director on 2021-10-08 |
21/10/2121 October 2021 | Appointment of Mr Bachir Rabbat as a director on 2021-10-08 |
07/09/217 September 2021 | Statement of capital following an allotment of shares on 2021-07-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/02/214 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY SFEIR / 28/06/2018 |
16/12/2016 December 2020 | SUB-DIVISION 13/11/20 |
10/12/2010 December 2020 | ADOPT ARTICLES 13/11/2020 |
10/12/2010 December 2020 | ARTICLES OF ASSOCIATION |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 5 BELMONT BUSINESS CENTRE EAST HOATHLY NR LEWES EAST SUSSEX BN8 6QL ENGLAND |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 69 WILSON STREET LONDON EC2A 2BB ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O THE ALTUS PARTNERSHIP UNIT 4 BELMONT BUSINESS CENTRE EAST HOATHLY NR LEWES EAST SUSSEX BN8 6QL UNITED KINGDOM |
20/06/1820 June 2018 | COMPANY NAME CHANGED REGULALTION LTD CERTIFICATE ISSUED ON 20/06/18 |
08/06/188 June 2018 | 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