Regent Bidco Limited

DataGardener
dissolved
Unknown

Regent Bidco Limited

09108928Private Limited With Share Capital

2Nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE128ET
Incorporated

01/07/2014

Company Age

11 years

Directors

1

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Regent Bidco Limited (09108928) is a private limited with share capital incorporated on 01/07/2014 (11 years old) and registered in newcastle upon tyne, NE128ET. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 01/07/2014
NE128ET

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:31-08-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-07-2018
Resolution
Category:Resolution
Date:19-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-12-2017
Legacy
Category:Capital
Date:21-12-2017
Legacy
Category:Insolvency
Date:21-12-2017
Resolution
Category:Resolution
Date:21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2017
Move Registers To Sail Company With New Address
Category:Address
Date:24-11-2017
Change Sail Address Company With New Address
Category:Address
Date:24-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Capital Allotment Shares
Category:Capital
Date:27-03-2017
Resolution
Category:Resolution
Date:15-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Resolution
Category:Resolution
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2014
Resolution
Category:Resolution
Date:14-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2014
Incorporation Company
Category:Incorporation
Date:01-07-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date16/09/2017
Latest Accounts31/12/2016

Trading Addresses

2Nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, Ne12 8Et, NE128ETRegistered

Contact

2Nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE128ET