REGARDS LIMITED

06570397
110-116 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 4 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for director (Emraj Miah) 2 Buy now
15 Jan 2010 accounts Annual Accounts 4 Buy now
22 Sep 2009 officers Director's change of particulars / emraj miah / 24/05/2009 1 Buy now
22 Sep 2009 officers Secretary's change of particulars / hasina momotaj / 24/05/2009 1 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 6 thornton road ward end birmingham B8 2LG 1 Buy now
20 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
23 May 2008 officers Director appointed emraj miah 1 Buy now
21 May 2008 capital Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
15 May 2008 officers Secretary appointed hasina momotaj 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
18 Apr 2008 officers Appointment terminated director jacqueline scott 1 Buy now
18 Apr 2008 officers Appointment terminated secretary stephen scott 1 Buy now
18 Apr 2008 incorporation Incorporation Company 9 Buy now