Advanced company searchLink opens in new window

REALFLARE LIMITED

Company number 01413143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
07 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 93.33
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 93.33
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 CERTNM Company name changed ndl-metascybe LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
19 Mar 2014 CONNOT Change of name notice
13 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 93.33
13 Jan 2014 AD01 Registered office address changed from 4 Deighton Close Wetherby West Yorkshire LS22 7GZ England on 13 January 2014
13 Jan 2014 AD01 Registered office address changed from 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 13 January 2014
30 Dec 2013 CERTNM Company name changed ndl software LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
30 Dec 2013 CONNOT Change of name notice
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
19 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 CERTNM Company name changed metascybe systems LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
21 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Peter Briscoe on 31 December 2009
29 Mar 2010 CH01 Director's details changed for Mr Declan Michael Patrick Grogan on 18 June 2009