DEVELOPMENT REGENERATION LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUB LOUNGE (WHITE CITY) LIMITED |
28/02/1928 February 2019 | CESSATION OF RANU MIAH AS A PSC |
28/02/1928 February 2019 | CESSATION OF PANKAJ CHETANBHAI PATEL AS A PSC |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RANU MIAH / 15/02/2018 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANU MIAH / 15/02/2018 |
24/10/1724 October 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, DIRECTOR RIFAT BUTA |
30/01/1530 January 2015 | DIRECTOR APPOINTED MR RANU MIAH |
18/03/1418 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/07/1321 July 2013 | REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU |
13/03/1313 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, SECRETARY RANU MIAH |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, DIRECTOR RANU MIAH |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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