- Company Overview for REALLA LTD (09280920)
- Filing history for REALLA LTD (09280920)
- People for REALLA LTD (09280920)
- More for REALLA LTD (09280920)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2021 | AC92 | Restoration by order of the court | |
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
05 Oct 2019 | PSC02 | Notification of Costar Limited as a person with significant control on 27 September 2019 | |
05 Oct 2019 | PSC07 | Cessation of Costar Group Inc. as a person with significant control on 27 September 2019 | |
27 Sep 2019 | SH20 | Statement by Directors | |
27 Sep 2019 | SH19 |
Statement of capital on 27 September 2019
|
|
27 Sep 2019 | CAP-SS | Solvency Statement dated 27/09/19 | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AD01 | Registered office address changed from 1 Sunburst House Elliott Road Bournemouth BH11 8JP to 26th Floor the Shard 32 London Bridge Street London SE1 9SG on 4 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
18 Oct 2018 | PSC02 | Notification of Costar Group Inc. as a person with significant control on 12 October 2018 | |
18 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Philip Geoffrey Lewis as a director on 12 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Andrew Henry Pearson Miles as a director on 12 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Ian Parry as a director on 12 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Edward Thomas Rudd as a director on 12 October 2018 |