REGUS CITY LIMITED

02961192
6TH FLOOR 2 KINGDOM STREET LONDON UNITED KINGDOM W2 6BD

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2023 officers Termination of appointment of director (Simon Oliver Loh) 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2022 accounts Annual Accounts 2 Buy now
05 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 17 Buy now
18 Jan 2021 mortgage Registration of a charge 32 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 17 Buy now
15 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
02 Oct 2019 accounts Annual Accounts 19 Buy now
20 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 16 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 16 Buy now
31 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 11 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 18 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 officers Appointment of director (Mr Richard Morris) 2 Buy now
10 May 2016 officers Termination of appointment of director (Timothy Sean James Donovan Regan) 1 Buy now
10 May 2016 officers Termination of appointment of director (Mark Leslie James Dixon) 1 Buy now
06 Oct 2015 accounts Annual Accounts 13 Buy now
10 Sep 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 21 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 15 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 15 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 officers Change of particulars for director (Mr Peter David Edward Gibson) 2 Buy now
08 Sep 2011 officers Change of particulars for director (Mr Mark Leslie James Dixon) 2 Buy now
08 Jun 2011 officers Termination of appointment of secretary (Xenia Walters) 2 Buy now
24 May 2011 officers Appointment of director (Mr Peter David Edward Gibson) 3 Buy now
26 Apr 2011 officers Termination of appointment of director (Xenia Walters) 2 Buy now
21 Sep 2010 accounts Annual Accounts 17 Buy now
08 Sep 2010 annual-return Annual Return 6 Buy now
07 Dec 2009 accounts Annual Accounts 16 Buy now
18 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
26 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Sep 2008 accounts Annual Accounts 16 Buy now
03 Sep 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers New director appointed 4 Buy now
13 Nov 2007 officers New director appointed 5 Buy now
29 Oct 2007 accounts Annual Accounts 15 Buy now
04 Oct 2007 annual-return Return made up to 23/08/07; no change of members 8 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Oct 2006 accounts Annual Accounts 16 Buy now
18 Sep 2006 annual-return Return made up to 23/08/06; full list of members 7 Buy now
14 Jul 2006 capital Declaration of assistance for shares acquisition 12 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers New director appointed 3 Buy now
02 Nov 2005 accounts Annual Accounts 16 Buy now
26 Sep 2005 annual-return Return made up to 23/08/05; full list of members 7 Buy now
31 Oct 2004 accounts Annual Accounts 16 Buy now
14 Sep 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
02 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2004 annual-return Return made up to 23/08/03; full list of members 7 Buy now
05 Nov 2003 accounts Annual Accounts 16 Buy now
08 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
08 Feb 2003 officers Secretary resigned 1 Buy now
08 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Feb 2003 officers New director appointed 2 Buy now
04 Nov 2002 accounts Annual Accounts 16 Buy now
23 Sep 2002 annual-return Return made up to 23/08/02; full list of members 6 Buy now
10 Sep 2001 accounts Annual Accounts 16 Buy now
17 Aug 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
23 Nov 2000 accounts Annual Accounts 8 Buy now
08 Sep 2000 annual-return Return made up to 23/08/00; full list of members 6 Buy now
05 Jun 2000 address Registered office changed on 05/06/00 from: 1 northumberland avenue london WC2N 5BW 1 Buy now
18 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 1999 accounts Annual Accounts 1 Buy now
16 Sep 1999 annual-return Return made up to 23/08/99; full list of members 7 Buy now
08 Sep 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now