- Company Overview for REALTY PLUS FACILITIES MANAGEMENT LIMITED (05064376)
- Filing history for REALTY PLUS FACILITIES MANAGEMENT LIMITED (05064376)
- People for REALTY PLUS FACILITIES MANAGEMENT LIMITED (05064376)
- More for REALTY PLUS FACILITIES MANAGEMENT LIMITED (05064376)
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
|
|
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 |