- Company Overview for REALTYPE LTD (08212771)
- Filing history for REALTYPE LTD (08212771)
- People for REALTYPE LTD (08212771)
- More for REALTYPE LTD (08212771)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2015 | AP01 | Appointment of Mr Arne Grossmueller as a director on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Manit Phinitmontri as a director on 2 November 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AP01 | Appointment of Mr Manit Phinitmontri as a director on 24 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Henry Sanderson as a director on 24 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-04-22
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | CH01 | Director's details changed for Mr Henry Sanderson on 30 June 2014 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 Sep 2013 | AD01 | Registered office address changed from Trust Chambers West Dock Street Hull HU3 4HH United Kingdom on 30 September 2013 | |
13 Sep 2012 | NEWINC |
Incorporation
|