- Company Overview for RHEALISATION NOMINEES LIMITED (05509521)
- Filing history for RHEALISATION NOMINEES LIMITED (05509521)
- People for RHEALISATION NOMINEES LIMITED (05509521)
- More for RHEALISATION NOMINEES LIMITED (05509521)
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
|
|
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
|
|
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
|
|
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
|
|
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 |