- Company Overview for REAL LICENSING SERVICES LIMITED (09198543)
- Filing history for REAL LICENSING SERVICES LIMITED (09198543)
- People for REAL LICENSING SERVICES LIMITED (09198543)
- More for REAL LICENSING SERVICES LIMITED (09198543)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 13 October 2020 | |
20 Sep 2020 | PSC04 | Change of details for Mrs Lynn Louise Wallwork as a person with significant control on 2 September 2020 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
15 May 2017 | AD01 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 November 2015 | |
01 Oct 2015 | CERTNM |
Company name changed bluetooth marketing solutions LIMITED\certificate issued on 01/10/15
|
|
30 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD United Kingdom to C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Paul John Ramsey as a director on 1 October 2014 | |
30 Sep 2015 | AP01 | Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 | |
30 Sep 2015 | TM01 | Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 |