REGUL8 SOFTWARE LIMITED

06412124
THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Mar 2018 accounts Annual Accounts 3 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 accounts Annual Accounts 5 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Termination of appointment of director (Lewis Robert Thompson) 1 Buy now
08 May 2015 accounts Annual Accounts 6 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 accounts Annual Accounts 4 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
02 Aug 2012 officers Appointment of director (Mr Richard John Deakin) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (Robert Taylor) 1 Buy now
22 Jun 2012 capital Return of Allotment of shares 3 Buy now
04 May 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Robert Taylor) 2 Buy now
19 Dec 2011 officers Change of particulars for director (Lewis Robert Thompson) 2 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2011 annual-return Annual Return 6 Buy now
04 Nov 2011 address Move Registers To Sail Company 1 Buy now
04 Nov 2011 address Change Sail Address Company 1 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 officers Termination of appointment of secretary (Kenneth Rowlands) 1 Buy now
03 Mar 2011 officers Termination of appointment of director (David Buckley) 1 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 accounts Annual Accounts 3 Buy now
11 Feb 2010 officers Appointment of director (Mr Robert Taylor) 2 Buy now
17 Dec 2009 capital Notice of cancellation of shares 4 Buy now
17 Dec 2009 capital Return of purchase of own shares 3 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director (David Buckley) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Lewis Robert Thompson) 2 Buy now
01 May 2009 accounts Annual Accounts 3 Buy now
14 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
21 Apr 2008 capital Ad 11/04/08\gbp si 250@1=250\gbp ic 1000/1250\ 3 Buy now
18 Apr 2008 capital Nc inc already adjusted 10/04/08 2 Buy now
18 Apr 2008 resolution Resolution 1 Buy now
30 Nov 2007 capital Ad 15/11/07--------- £ si 998@1=998 £ ic 2/1000 3 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
29 Oct 2007 incorporation Incorporation Company 13 Buy now