- Company Overview for REAL CAPITAL SOLUTIONS LIMITED (12761031)
- Filing history for REAL CAPITAL SOLUTIONS LIMITED (12761031)
- People for REAL CAPITAL SOLUTIONS LIMITED (12761031)
- More for REAL CAPITAL SOLUTIONS LIMITED (12761031)
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 |