- Company Overview for REALUX DEVELOPMENTS LIMITED (11446590)
- Filing history for REALUX DEVELOPMENTS LIMITED (11446590)
- People for REALUX DEVELOPMENTS LIMITED (11446590)
- More for REALUX DEVELOPMENTS LIMITED (11446590)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2024 | AA | Total exemption full accounts made up to 29 July 2023 | |
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
23 Oct 2023 | AD01 | Registered office address changed from Suite 3, 52 Upton Lane London Essex E7 9LN England to Office Lg06, 1 Quality Court Chancery Lane London WC2A 1HR on 23 October 2023 | |
30 Jul 2023 | AA01 | Current accounting period shortened from 30 July 2022 to 29 July 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
31 Jul 2022 | AA01 | Current accounting period shortened from 31 July 2021 to 30 July 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
19 Jun 2020 | PSC07 | Cessation of Umer Farooq as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Gulzaman Ahmad as a person with significant control on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Umer Farooq as a director on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Gulzaman Ahmad as a director on 19 June 2020 | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
20 Jun 2019 | CH01 | Director's details changed for Mr Umer Farooq on 15 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Umer Farooq as a person with significant control on 1 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite 3, 52 Upton Lane London Essex E7 9LN on 11 June 2019 | |
03 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-03
|