RESIDENTIAL REGENERATION II LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.08186881
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution26 Oct 2022
Years1 year, 8 months, 13 days

SUMMARY

RESIDENTIAL REGENERATION II LIMITED is an dissolved private limited company with number 08186881. It was incorporated 11 years, 10 months, 18 days ago, on 21 August 2012 and it was dissolved 1 year, 8 months, 13 days ago, on 26 October 2022. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England

New address: 30 Finsbury Square London EC2P 2YU

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Aug 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Stephen John Riddick

Cessation date: 2018-03-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

Old address: Unit 2 2 Waulk Mill 51 Bengal Street Manchester M4 6LN

New address: Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kinsella

Termination date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-20

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 5,003 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACT INVESTMENTS LIMITED

BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:00497598
Status:ACTIVE
Category:Private Limited Company
Number:AC001836
Status:ACTIVE
Category:Other company type

AVON MECHANICAL SERVICES LTD

HATCH ACCOUNTANCY LTD 19 ADMIRALS WHARF,SOUTHAMPTON,SO14 3JQ

Number:10958936
Status:ACTIVE
Category:Private Limited Company

CBM & SONS LIMITED

MEADOW VIEW,BOSTON,PE20 2LJ

Number:10706203
Status:ACTIVE
Category:Private Limited Company

FIRST EDUCATE NEPAL UK

68 SWANSEA ROAD,READING,RG1 8HA

Number:11581377
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SSQS LIMITED

21 COMET COURT,DONCASTER,DN9 3PY

Number:05536270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source