Advanced company searchLink opens in new window

REALTYCHECK LTD

Company number 12988605

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 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 AD01 Registered office address changed from 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate 18th Floor London EC2N 4AG on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 100 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 100 Bishopsgate London EC2N 4AG England to 100 100 Bishopsgate London EC2N 4AG on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 100 Bishopsgate Bishopsgate London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 25 August 2022
24 Aug 2022 AD01 Registered office address changed from 62 Market Street Eckington South Yorkshire S21 4JH United Kingdom to 100 Bishopsgate Bishopsgate London EC2N 4AG on 24 August 2022
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2022 CS01 Confirmation statement made on 1 November 2021 with updates
28 Apr 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
28 Apr 2022 PSC01 Notification of Nilam Zawath as a person with significant control on 1 April 2022
28 Apr 2022 AP01 Appointment of Mr Nilam Zawath as a director on 1 April 2022
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 TM01 Termination of appointment of Caroline Sanders as a director on 31 December 2021
21 Jan 2022 PSC07 Cessation of Caroline Sanders as a person with significant control on 31 December 2021
12 Jan 2022 PSC04 Change of details for Miss Caroline Sanders as a person with significant control on 31 December 2021
24 Aug 2021 PSC07 Cessation of Innovata Asset Management Limited as a person with significant control on 24 August 2021
24 Aug 2021 PSC01 Notification of Caroline Sanders as a person with significant control on 24 August 2021
20 Aug 2021 PSC02 Notification of Innovata Asset Management Limited as a person with significant control on 8 August 2021
20 Aug 2021 PSC07 Cessation of Caroline Sanders as a person with significant control on 8 August 2021
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 10,000