- Company Overview for REALEASY ARCHIVING (SOUTH EAST) LTD (06744012)
- Filing history for REALEASY ARCHIVING (SOUTH EAST) LTD (06744012)
- People for REALEASY ARCHIVING (SOUTH EAST) LTD (06744012)
- More for REALEASY ARCHIVING (SOUTH EAST) LTD (06744012)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from 27 Wallace Fields Epsom Surrey KT17 3AX United Kingdom on 20 December 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from 4 Arthur Villas Windmill Lane Epsom Surrey KT17 3AH United Kingdom on 20 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Mr James Ross Tregoning on 27 November 2010 | |
26 Jan 2011 | CH03 | Secretary's details changed for Mrs Linda Louise Tregoning on 27 November 2010 | |
26 Jan 2011 | TM01 | Termination of appointment of Janet Tregoning as a director | |
26 Jan 2011 | TM01 | Termination of appointment of David Tregoning as a director | |
26 Jan 2011 | AD01 | Registered office address changed from 10 Gowrie Place Caterham Surrey CR3 5ZF United Kingdom on 26 January 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr James Ross Tregoning on 1 October 2009 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
16 Nov 2009 | AD01 | Registered office address changed from Suite F5 the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 16 November 2009 | |
18 Aug 2009 | 88(2) | Ad 31/07/09 gbp si 14998@1=14998 gbp ic 2/15000 | |
17 Aug 2009 | 123 | Gbp nc 1000/50000 31/07/09 | |
10 Feb 2009 | 288a | Director appointed david stanley tregoning | |
10 Feb 2009 | 288a | Director appointed janet tregoning | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 10 gowrie place caterham surrey CR3 5ZF |