Advanced company searchLink opens in new window

POTENTIAL REALISATION LIMITED

Company number 11112691

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 AD01 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 9 August 2023
18 Jul 2023 TM02 Termination of appointment of Steve Colin Hornbuckle as a secretary on 6 July 2023
18 Jul 2023 TM01 Termination of appointment of Peter Edwin Rolton as a director on 6 July 2023
18 Jul 2023 TM01 Termination of appointment of Thomas Cowling as a director on 6 July 2023
18 Jul 2023 AP01 Appointment of Mr David Anthony Collard as a director on 6 July 2023
18 Jul 2023 AD01 Registered office address changed from C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 18 July 2023
27 Apr 2023 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE England to C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB on 27 April 2023
15 Mar 2023 TM01 Termination of appointment of Stephen Eaton Green as a director on 10 February 2023
15 Mar 2023 TM01 Termination of appointment of Joe Bakaj as a director on 10 March 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
07 Sep 2022 AP01 Appointment of Thomas Cowling as a director on 1 September 2022
06 Sep 2022 TM02 Termination of appointment of Tom Cowling as a secretary on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of Raymond Macera as a director on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of Orral Nadjari as a director on 1 September 2022
05 Sep 2022 AP03 Appointment of Steve Colin Hornbuckle as a secretary on 1 September 2022
05 Sep 2022 AP01 Appointment of Joe Bakaj as a director on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to 23 Berkeley Square London W1J 6HE on 5 September 2022
11 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 20 September 2021
23 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/11/21
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 AD01 Registered office address changed from Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland England to Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 16 June 2021
16 Jun 2021 AD01 Registered office address changed from 23 Bishops Meadows Church Warsop Mansfield NG20 0SQ England to Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 16 June 2021