Advanced company searchLink opens in new window

RSI REALISATIONS LIMITED

Company number 07094129

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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 Aug 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Wound up voluntary 01/08/2016
27 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
27 Aug 2016 CONNOT Change of name notice
18 Aug 2016 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to One America Square Crosswall London EC3N 2LB on 18 August 2016
16 Aug 2016 600 Appointment of a voluntary liquidator
16 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
16 Aug 2016 4.70 Declaration of solvency
26 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
17 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Angus Lloyd Carlill on 28 September 2012
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Mar 2011 CERTNM Company name changed coralbond LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
17 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11