Advanced company searchLink opens in new window

REALTY PLUS FACILITIES MANAGEMENT LIMITED

Company number 05064376

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2011 DS01 Application to strike the company off the register
22 Jun 2011 TM01 Termination of appointment of Jaynee Treon as a director
22 Jun 2011 TM01 Termination of appointment of David Perry as a director
02 Jun 2011 AP01 Appointment of Mr David William Perry as a director
02 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
26 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
12 May 2011 TM01 Termination of appointment of Pritesh Amlani as a director
12 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
24 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
09 Mar 2010 AD01 Registered office address changed from C/O European Care Ltd 28 Welbeck Street London W1G 8EW on 9 March 2010
04 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Mar 2009 363a Return made up to 04/03/09; full list of members
15 Jan 2009 288c Director and Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Country was: united kingdom, now:
14 Jan 2009 288c Director and Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now: united kingdom
31 Oct 2008 AA Accounts made up to 31 December 2007
12 Mar 2008 363a Return made up to 04/03/08; full list of members
08 Mar 2008 287 Registered office changed on 08/03/2008 from klaco house 28-30 st johns square london EC1M 4DN
03 Oct 2007 AA Accounts made up to 31 December 2006
28 Mar 2007 363a Return made up to 04/03/07; full list of members
31 Jan 2007 AA Accounts made up to 31 December 2005
18 Jul 2006 CERTNM Company name changed realty plus LIMITED\certificate issued on 18/07/06