Advanced company searchLink opens in new window

REAL CAPITAL SOLUTIONS LIMITED

Company number 12761031

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2024 DS01 Application to strike the company off the register
18 Sep 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
28 May 2024 AA Accounts for a dormant company made up to 31 December 2023
27 May 2024 PSC04 Change of details for Mr Paul Anthony Taylor as a person with significant control on 27 May 2024
27 May 2024 PSC04 Change of details for Mr Nicholas James Burley as a person with significant control on 27 May 2024
27 May 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 16 Alington Road Poole BH14 8LZ on 27 May 2024
30 Apr 2024 TM01 Termination of appointment of Joanne Kay Grange as a director on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Nicholas James Burley as a director on 30 April 2024
31 Jul 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
13 Jul 2023 PSC01 Notification of Nicholas James Burley as a person with significant control on 13 July 2023
13 Jul 2023 PSC01 Notification of Paul Anthony Taylor as a person with significant control on 13 July 2023
13 Jul 2023 PSC07 Cessation of Nicholas Perry Roberts as a person with significant control on 13 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
26 Jun 2023 CH01 Director's details changed for Miss Joanne Kay Grange on 23 June 2023
26 Jun 2023 CH01 Director's details changed for Mr Nicholas James Burley on 23 June 2023
26 Jun 2023 CH01 Director's details changed for Mr Paul Anthony Taylor on 23 June 2023
23 Jun 2023 AD01 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 23 June 2023
11 Apr 2023 AP01 Appointment of Miss Joanne Kay Grange as a director on 11 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
16 Mar 2023 TM01 Termination of appointment of Nicholas Perry Roberts as a director on 16 March 2023
16 Mar 2023 AP01 Appointment of Mr Paul Anthony Taylor as a director on 16 March 2023
16 Mar 2023 AP01 Appointment of Mr Nicholas James Burley as a director on 16 March 2023