- Company Overview for REALISATIONS 2018 LIMITED (06775735)
- Filing history for REALISATIONS 2018 LIMITED (06775735)
- People for REALISATIONS 2018 LIMITED (06775735)
- Charges for REALISATIONS 2018 LIMITED (06775735)
- Registers for REALISATIONS 2018 LIMITED (06775735)
- More for REALISATIONS 2018 LIMITED (06775735)
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
|
|
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 |