Advanced company searchLink opens in new window

REAL ASSET PROPERTIES LIMITED

Company number 05471917

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 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from Floor 33 25 Canada Square London E14 5LQ on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Ms Federica Bertollini on 1 June 2010
18 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
03 Mar 2010 AD01 Registered office address changed from 25 Canada Square Floor 33 London E14 5LQ England on 3 March 2010
03 Mar 2010 AD01 Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2010
02 Mar 2010 AP01 Appointment of Mrs Federica Bertollini as a director
02 Mar 2010 TM01 Termination of appointment of Frank Hay as a director
02 Mar 2010 TM02 Termination of appointment of Das Secretaries Limited as a secretary
23 Jul 2009 363a Return made up to 06/06/09; full list of members
06 Apr 2009 AA Accounts made up to 30 June 2008
21 Nov 2008 CERTNM Company name changed starbuck LIMITED\certificate issued on 24/11/08
28 Oct 2008 363a Return made up to 06/06/08; full list of members
28 Oct 2008 190 Location of debenture register
28 Oct 2008 287 Registered office changed on 28/10/2008 from hilton consulting 119 the hub 300 kensal road london W10 5BE
28 Oct 2008 288a Director appointed mr frank olivier hay