- Company Overview for RP REALISATIONS LIMITED (10276880)
- Filing history for RP REALISATIONS LIMITED (10276880)
- People for RP REALISATIONS LIMITED (10276880)
- Charges for RP REALISATIONS LIMITED (10276880)
- Insolvency for RP REALISATIONS LIMITED (10276880)
- More for RP REALISATIONS LIMITED (10276880)
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) |
---|---|---|---|
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 28 December 2018 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 78 York Street London England W1H 1DP on 15 April 2019 | |
15 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Karla Leonide Jarvis as a director on 1 January 2019 | |
17 Aug 2018 | MR01 | Registration of charge 102768800004, created on 2 August 2018 | |
17 Aug 2018 | MR01 | Registration of charge 102768800005, created on 2 August 2018 | |
17 Aug 2018 | MR01 | Registration of charge 102768800006, created on 2 August 2018 | |
14 Aug 2018 | MR01 | Registration of charge 102768800003, created on 2 August 2018 | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | AP01 | Appointment of Mr Gregg Ribatt as a director on 1 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Michael Smith as a director on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Jonathan Levi as a director on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Robert Infantino as a director on 1 August 2018 | |
09 Aug 2018 | MR01 | Registration of charge 102768800002, created on 2 August 2018 | |
06 Aug 2018 | MR01 | Registration of charge 102768800001, created on 2 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | PSC02 | Notification of Rockport Uk Holdings Ltd as a person with significant control on 13 July 2016 | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
04 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|