Advanced company searchLink opens in new window

REALITY DEVELOPMENTS (EUROPE) LTD

Company number 05591105

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)
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
  • GBP 1
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