Advanced company searchLink opens in new window

REALLA LTD

Company number 09280920

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 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
  • GBP 2.872031
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
  • GBP 2.872031
27 Sep 2019 CAP-SS Solvency Statement dated 27/09/19
27 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 27/09/2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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