Advanced company searchLink opens in new window

REALPRO LIMITED

Company number 06672262

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AA Total exemption full accounts made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
19 Jul 2014 AP04 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014
19 Jul 2014 TM02 Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014
30 Jan 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 30 January 2014
20 Sep 2013 AA Total exemption full accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
10 May 2013 AA Total exemption full accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
15 Aug 2012 CH04 Secretary's details changed for Lmg Services Limited on 15 August 2012
16 May 2012 AA Total exemption full accounts made up to 31 August 2011
27 Sep 2011 AD01 Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
20 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
16 Aug 2010 CH04 Secretary's details changed for Lmg Services Limited on 13 August 2010
25 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
29 Sep 2009 363a Return made up to 13/08/09; full list of members; amend
28 Aug 2009 363a Return made up to 13/08/09; full list of members
27 Aug 2009 288a Director appointed mr paul robert goldwin
27 Aug 2009 288b Appointment terminated director lmg directors LIMITED