About

Registered Number: 08459707
Date of Incorporation: 25/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 10 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Founded in 2013, Regenesis Biofuels Production Ltd have registered office in West Midlands, it's status at Companies House is "Dissolved". The companies directors are listed as Redford, Michael Jason, Redford, Michael in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDFORD, Michael Jason 24 March 2014 10 June 2014 1
REDFORD, Michael 12 April 2013 24 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ14 - N/A 08 April 2019
LIQ03 - N/A 07 February 2019
NDISC - N/A 29 December 2017
NDISC - N/A 29 December 2017
RESOLUTIONS - N/A 14 December 2017
LIQ02 - N/A 14 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2017
AD01 - Change of registered office address 21 November 2017
MR10 - N/A 09 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 April 2017
RP04SH01 - N/A 09 February 2017
SH01 - Return of Allotment of shares 26 January 2017
RP04AR01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 07 December 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 05 May 2016
AR01 - Annual Return 29 April 2016
SH01 - Return of Allotment of shares 28 April 2016
SH01 - Return of Allotment of shares 22 February 2016
TM01 - Termination of appointment of director 10 December 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 23 October 2015
AP01 - Appointment of director 01 October 2015
SH01 - Return of Allotment of shares 16 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 24 June 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 24 April 2015
SH01 - Return of Allotment of shares 11 July 2014
AA - Annual Accounts 30 June 2014
SH01 - Return of Allotment of shares 13 June 2014
TM01 - Termination of appointment of director 10 June 2014
RESOLUTIONS - N/A 02 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2014
SH01 - Return of Allotment of shares 12 May 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 03 March 2014
SH01 - Return of Allotment of shares 17 February 2014
SH06 - Notice of cancellation of shares 05 February 2014
SH01 - Return of Allotment of shares 27 January 2014
AA01 - Change of accounting reference date 21 January 2014
AD01 - Change of registered office address 18 December 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 14 April 2013
NEWINC - New incorporation documents 25 March 2013

Mortgages & Charges

Description Date Status Charge by
Fixed charge 07 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.