About

Registered Number: 06418813
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Broadstairs Commercial Centre, 64 High Street, Broadstairs, Kent, CT10 1JT,

 

Regal Estates Thanet Ltd was registered on 06 November 2007 and are based in Broadstairs, Kent, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
AD01 - Change of registered office address 23 October 2014
DS01 - Striking off application by a company 17 October 2014
TM02 - Termination of appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 04 January 2013
CH03 - Change of particulars for secretary 04 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 11 October 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 November 2009
AA01 - Change of accounting reference date 28 October 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 17 November 2008
395 - Particulars of a mortgage or charge 16 May 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.