- Company Overview for REALTY ESTATE MANAGEMENT SERVICES LTD (07038828)
- Filing history for REALTY ESTATE MANAGEMENT SERVICES LTD (07038828)
- People for REALTY ESTATE MANAGEMENT SERVICES LTD (07038828)
- More for REALTY ESTATE MANAGEMENT SERVICES LTD (07038828)
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
|
|
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
|
|
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
|
|
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
|
|
12 Dec 2012 | CONNOT | Change of name notice | |
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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 |