Advanced company searchLink opens in new window

REAL WORLD TECHNOLOGIES LIMITED

Company number 04523962

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2013 DS01 Application to strike the company off the register
17 May 2013 TM01 Termination of appointment of Nicholas Martin Dean as a director on 10 May 2013
02 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
13 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Jan 2012 CH01 Director's details changed for Mr Nicholas Martin Dean on 9 December 2011
03 Jan 2012 AP03 Appointment of Mr Jonathan Grey as a secretary on 9 December 2011
03 Jan 2012 AP01 Appointment of Mr Jonathan Grey as a director on 9 December 2011
03 Jan 2012 TM02 Termination of appointment of Nicholas Martin Dean as a secretary on 9 December 2011
03 Jan 2012 AD01 Registered office address changed from Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, S41 8NG on 3 January 2012
03 Jan 2012 TM01 Termination of appointment of Behzad Naaimi as a director on 9 December 2011
06 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Behzad Naaimi on 2 October 2009
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Nov 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Feb 2009 288c Director and Secretary's Change of Particulars / nicholas dean / 04/02/2009 /
04 Feb 2009 363a Return made up to 02/09/08; full list of members
05 Jan 2009 288c Director and Secretary's Change of Particulars / nicholas dean / 05/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 6 swithland court, now: maplewell road; Area was: brand hill, woodhouse eaves, now: woodhouse eaves; Post Code was: LE12 8SS, now: LE12 8RG; Country was: , now: england; Occupation was: sales director, now
05 Jan 2009 363a Return made up to 02/09/07; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
12 Sep 2007 AA Total exemption small company accounts made up to 30 September 2006