Advanced company searchLink opens in new window

RHEALISATION NOMINEES LIMITED

Company number 05509521

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
25 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Aug 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
26 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
23 Dec 2015 AP01 Appointment of Martin Nicholas Cross as a director on 17 December 2015
23 Dec 2015 CERTNM Company name changed thomas eggar nominees LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
22 Dec 2015 TM01 Termination of appointment of Michael Paul Camps as a director on 17 December 2015
22 Dec 2015 TM01 Termination of appointment of John Neil Hart as a director on 17 December 2015
22 Dec 2015 AP01 Appointment of Mr Christopher Robert Baker as a director on 17 December 2015
22 Dec 2015 AP01 Appointment of Mr Julian William Mark Chadwick as a director on 17 December 2015
09 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
01 Sep 2015 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2014
20 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Aug 2014 AD01 Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 16 August 2014
14 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
19 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders