- Company Overview for REAL ASSET PROPERTIES LIMITED (05471917)
- Filing history for REAL ASSET PROPERTIES LIMITED (05471917)
- People for REAL ASSET PROPERTIES LIMITED (05471917)
- More for REAL ASSET PROPERTIES LIMITED (05471917)
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
|
|
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 |