- Company Overview for REALITY DEVELOPMENTS (EUROPE) LTD (05591105)
- Filing history for REALITY DEVELOPMENTS (EUROPE) LTD (05591105)
- People for REALITY DEVELOPMENTS (EUROPE) LTD (05591105)
- Charges for REALITY DEVELOPMENTS (EUROPE) LTD (05591105)
- More for REALITY DEVELOPMENTS (EUROPE) LTD (05591105)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2014 | AD01 | Registered office address changed from 17-19 Swanwick Lane Broughton Milton Keynes MK10 9LD England on 23 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 17 February 2014 | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
11 Oct 2012 | TM01 | Termination of appointment of Matthew Lauchlan as a director | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Mar 2012 | CH01 | Director's details changed for Matthew Cameron Lauchlan on 30 March 2012 | |
15 Mar 2012 | TM02 | Termination of appointment of A R First Secretary Limited as a secretary | |
14 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Anthony Ian Cooper on 3 October 2009 | |
18 Nov 2009 | CH04 | Secretary's details changed for A R First Secretary Limited on 3 October 2009 | |
27 Oct 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Jan 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |