About

Registered Number: 04043585
Date of Incorporation: 31/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2018 (5 years and 9 months ago)
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Having been setup in 2000, Regenesys Holdings Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2018
LIQ13 - N/A 13 April 2018
AD01 - Change of registered office address 07 October 2017
RESOLUTIONS - N/A 05 October 2017
LIQ01 - N/A 05 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2017
AP01 - Appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 31 December 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 July 2010
RESOLUTIONS - N/A 30 April 2010
CC04 - Statement of companies objects 30 April 2010
AA - Annual Accounts 02 November 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363a - Annual Return 19 July 2005
AAMD - Amended Accounts 02 December 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363a - Annual Return 16 July 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 28 October 2002
225 - Change of Accounting Reference Date 16 October 2002
363a - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
RESOLUTIONS - N/A 05 December 2001
AA - Annual Accounts 05 December 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
363a - Annual Return 09 July 2001
225 - Change of Accounting Reference Date 11 May 2001
CERTNM - Change of name certificate 14 March 2001
CERTNM - Change of name certificate 03 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.