REGALLODGE LIMITED

04133091
ARGYLE HOUSE, NORTHSIDE LEVEL 3 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN HA6 1LN

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2015 mortgage Statement of release/cease from a charge 5 Buy now
21 Mar 2015 mortgage Statement of release/cease from a charge 5 Buy now
03 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
28 Feb 2014 annual-return Annual Return 3 Buy now
14 Nov 2013 accounts Annual Accounts 3 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 officers Change of particulars for director (Mr Bharat Kumar Hirji Thakrar) 2 Buy now
15 Jan 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 officers Termination of appointment of director (Prakash Thakrar) 1 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Shailly Gandesha Chandok) 1 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 1 Buy now
16 Feb 2010 officers Change of particulars for secretary (Miss Shailly Gandesha) 1 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 accounts Annual Accounts 3 Buy now
24 Jan 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 1 Buy now
03 Jan 2008 accounts Annual Accounts 1 Buy now
02 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
12 Sep 2007 officers New director appointed 1 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: argyle house, northside level 3 joel street northwood hills middlesex HA6 1LN 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA 1 Buy now
26 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
16 Jan 2007 accounts Annual Accounts 1 Buy now
06 Dec 2006 officers New secretary appointed 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 accounts Annual Accounts 1 Buy now
01 Feb 2006 resolution Resolution 1 Buy now
29 Dec 2005 annual-return Return made up to 29/12/05; full list of members 2 Buy now
21 Dec 2004 accounts Annual Accounts 5 Buy now
15 Dec 2004 annual-return Return made up to 29/12/04; full list of members 6 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: v shah & co 1 hallmark trading estate, fourth way, wembley middlesex HA9 0LB 1 Buy now
14 Jul 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
05 May 2004 resolution Resolution 1 Buy now
09 Jan 2004 annual-return Return made up to 29/12/03; full list of members 6 Buy now
26 Jun 2003 accounts Annual Accounts 5 Buy now
16 Jan 2003 annual-return Return made up to 29/12/02; full list of members 6 Buy now
15 Aug 2002 accounts Annual Accounts 5 Buy now
22 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
23 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2001 officers New secretary appointed 2 Buy now
20 Jul 2001 address Registered office changed on 20/07/01 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
18 Jul 2001 officers Director resigned 1 Buy now
18 Jul 2001 officers Secretary resigned 1 Buy now
29 Dec 2000 incorporation Incorporation Company 18 Buy now