- Company Overview for REAL ESTATE RELOCATIONS LIMITED (05942089)
- Filing history for REAL ESTATE RELOCATIONS LIMITED (05942089)
- People for REAL ESTATE RELOCATIONS LIMITED (05942089)
- More for REAL ESTATE RELOCATIONS LIMITED (05942089)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 May 2020 | AD01 | Registered office address changed from 7 Cavendish Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DJ England to 36 the Crescent Bricket Wood St. Albans AL2 3NF on 13 May 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
18 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 43 Grosvenor Stret London W1K 3HL to 7 Cavendish Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DJ on 6 January 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
03 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
11 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from 7 Cavendish Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DJ on 25 September 2012 | |
08 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Brendan Flynn as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Raymond Albert King as a director |