This company is commonly known as Regenersis (spain) Limited. The company was founded 11 years ago and was given the registration number 08120827. The firm's registered office is in MILTON KEYNES. You can find them at Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REGENERSIS (SPAIN) LIMITED |
---|---|---|
Company Number | : | 08120827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Aldersgate Street, Aldersgate Street, London, England, EC1A 4HJ | Corporate Secretary | 01 July 2018 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH | Director | 01 December 2017 | Active |
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316 | Director | 01 December 2017 | Active |
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316 | Director | 01 December 2017 | Active |
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 01 October 2014 | Active |
Prism Cosec, Oriel Buildings, 10 Margaret Street, London, United Kingdom, W1W 8RL | Corporate Secretary | 27 June 2012 | Active |
190, High Street, Tonbridge, TN9 1BE | Director | 27 June 2012 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 04 April 2016 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH | Director | 04 April 2016 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH | Director | 04 April 2016 | Active |
Ctdi (Depot) Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-08-27 | Dissolution | Dissolution application strike off company. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-02 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.