- Company Overview for REALISE ENERGY SERVICES HOLDINGS LIMITED (SC384543)
- Filing history for REALISE ENERGY SERVICES HOLDINGS LIMITED (SC384543)
- People for REALISE ENERGY SERVICES HOLDINGS LIMITED (SC384543)
- More for REALISE ENERGY SERVICES HOLDINGS LIMITED (SC384543)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
16 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/08/2018 | |
19 Sep 2019 | PSC05 | Change of details for Randolph Renewables Limited as a person with significant control on 19 February 2018 | |
19 Sep 2019 | PSC07 | Cessation of Iain Anthony Mark Jennison as a person with significant control on 19 February 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 |
Confirmation statement made on 31 August 2018 with updates
|
|
04 Dec 2018 | PSC02 | Notification of Randolph Renewables Limited as a person with significant control on 19 February 2018 | |
04 Dec 2018 | PSC07 | Cessation of John Maslen as a person with significant control on 9 November 2017 | |
27 Nov 2018 | SH02 | Sub-division of shares on 19 February 2018 | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | CH01 | Director's details changed for Mr Ian Anthony Mark Jennison on 18 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mr Iain Anthony Mark Jennison as a person with significant control on 18 April 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of John Maslen as a director on 9 November 2017 | |
22 Jan 2018 | AP01 | Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr John Maslen as a director on 20 October 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
24 Aug 2017 | TM01 | Termination of appointment of John Maslen as a director on 26 June 2017 |