Regulus Midco Limited

DataGardener
dissolved
Unknown

Regulus Midco Limited

09467813Private Limited With Share Capital

Haddenham Business Park, Pegasus Way, Aylesbury, HP178LJ
Incorporated

03/03/2015

Company Age

11 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Regulus Midco Limited (09467813) is a private limited with share capital incorporated on 03/03/2015 (11 years old) and registered in aylesbury, HP178LJ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 03/03/2015
HP178LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:29-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:12-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2020
Legacy
Category:Capital
Date:29-12-2020
Legacy
Category:Insolvency
Date:29-12-2020
Resolution
Category:Resolution
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-04-2019
Resolution
Category:Resolution
Date:10-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Capital Allotment Shares
Category:Capital
Date:30-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:30-04-2015
Resolution
Category:Resolution
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2015
Incorporation Company
Category:Incorporation
Date:03-03-2015

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2020
Filing Date23/04/2019
Latest Accounts31/07/2018

Trading Addresses

Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP178LJRegistered

Contact

Haddenham Business Park, Pegasus Way, Aylesbury, HP178LJ