Advanced company searchLink opens in new window

REALISATIONS 2018 LIMITED

Company number 06775735

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
12 Aug 2020 AA Unaudited abridged accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
15 Jan 2020 AP01 Appointment of Mr Neil Graham King as a director on 27 September 2019
15 Jan 2020 TM01 Termination of appointment of Simon Peter Hayes as a director on 27 September 2019
05 Aug 2019 MR04 Satisfaction of charge 1 in full
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
06 Feb 2019 PSC05 Change of details for Energie Global Brand Management Limited as a person with significant control on 6 April 2016
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
18 Dec 2018 AD02 Register inspection address has been changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW
03 Oct 2018 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 13 September 2018
03 Oct 2018 AP01 Appointment of Mr Simon Peter Hayes as a director on 13 September 2018
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
06 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
21 Dec 2017 CH01 Director's details changed for Mr Jan Franco Spaticchia on 16 December 2016
11 Dec 2017 TM01 Termination of appointment of Robin Cundell as a director on 31 October 2017
10 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
10 Feb 2017 AP01 Appointment of Mr Robin Cundell as a director on 3 January 2017
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR