Advanced company searchLink opens in new window

REALTY ESTATE MANAGEMENT SERVICES LTD

Company number 07038828

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
23 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 Oct 2013 AD01 Registered office address changed from International House Suite 2 8Th Floor Dover Place Ashford Kent TN23 1HU on 18 October 2013
13 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Dec 2012 CERTNM Company name changed london debt services LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
12 Dec 2012 CONNOT Change of name notice
19 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-14
19 Nov 2012 CONNOT Change of name notice
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
08 Jun 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
26 May 2011 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 26 May 2011
04 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Nov 2009 CH01 Director's details changed for Mr Guy Le Guezennec International Associated Attorneys on 13 October 2009
13 Oct 2009 NEWINC Incorporation