-
REGENFIRST LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 04439897
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- GRIFFIN, Ann
- PETERS, Emma Louise
- WOOLFORD, Ian Paul
- Company secretaries
- GRIFFIN, Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-15
- Dissolved on
- 2020-03-02
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Ms Emma Louise Peters
- Mr Ian Paul Woolford
- Mrs Ann Griffin
- Mrs Ann Griffin
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-08-31
-
REGENFIRST LIMITED Company Description
- REGENFIRST LIMITED is a ltd registered in United Kingdom with the Company reg no 04439897. Its current trading status is "closed". It was registered 2002-05-15. It has declared SIC or NACE codes as "70229". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-08-31.It can be contacted at Recovery House Hainault Business Park .
Get REGENFIRST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Regenfirst Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for REGENFIRST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-02) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-members-return-of-final-meeting (2019-12-02) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-12-13) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-12-13) - 600
-
resolution (2018-12-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
change-account-reference-date-company-previous-extended (2018-10-16) - AA01
-
confirmation-statement-with-updates (2018-06-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-14) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
confirmation-statement-with-updates (2017-06-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
change-person-director-company-with-change-date (2016-06-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
appoint-person-director-company-with-name (2012-05-14) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
capital-variation-of-rights-attached-to-shares (2010-07-07) - SH10
-
capital-cancellation-shares (2010-07-07) - SH06
-
capital-return-purchase-own-shares (2010-07-07) - SH03
-
capital-name-of-class-of-shares (2010-07-07) - SH08
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-12-03) - AP03
-
termination-secretary-company-with-name (2009-12-03) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-10-21) - AA
-
legacy (2009-05-15) - 363a
-
legacy (2009-01-06) - 225
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-23) - AA
-
legacy (2008-05-21) - 363a
-
legacy (2008-05-21) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-18) - AA
-
legacy (2007-06-12) - 363a
-
legacy (2007-03-21) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-03-11) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-02-05) - AA
-
legacy (2006-05-30) - 363a
keyboard_arrow_right 2005
-
legacy (2005-05-20) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-03-18) - AA
-
legacy (2005-02-16) - 288c
keyboard_arrow_right 2004
-
legacy (2004-06-18) - 363s
-
legacy (2004-03-10) - 288b
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-09-29) - AA
-
legacy (2003-07-19) - 88(2)R
-
legacy (2003-06-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-11-07) - 287
-
legacy (2002-11-07) - 288b
-
legacy (2002-10-06) - 288a
-
legacy (2002-07-31) - 288a
-
incorporation-company (2002-05-15) - NEWINC