Advanced company searchLink opens in new window

REALEASY ARCHIVING (SOUTH EAST) LTD

Company number 06744012

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)
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
  • GBP 15,000
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