Advanced company searchLink opens in new window

REALTY CONTROL LTD

Company number 08849552

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
08 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Dec 2015 AD01 Registered office address changed from 133 Praed Street London W2 1RN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 30 December 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
22 Jul 2014 AP01 Appointment of Mr Zbigniew Niemiec as a director on 21 July 2014
22 Jul 2014 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom to 133 Praed Street London W2 1RN on 22 July 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2
22 Jul 2014 AP01 Appointment of Mr Jacob Shapiro as a director on 21 July 2014