S594 REALISATIONS LIMITED - HOLBORN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-07-14 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-04-14 View Report
Insolvency. Brought down date: 2020-10-27. 2020-12-15 View Report
Resolution. Description: Resolutions. 2019-11-21 View Report
Change of name. Change of name notice. 2019-11-21 View Report
Address. Change date: 2019-11-04. Old address: Acre House 11-15 William Road London NW1 3ER. New address: 26-28 Bedford Row Holborn London WC1R 4HE. 2019-11-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-11-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-11-02 View Report
Resolution. Description: Resolutions. 2019-11-02 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Gazette. Gazette filings brought up to date. 2018-12-12 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Officers. Termination date: 2018-02-14. Officer name: Paul William Cosgrave. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2017-11-06 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Accounts. Change account reference date company current extended. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-11-21 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Gazette. Gazette filings brought up to date. 2011-11-02 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Gazette. Gazette notice compulsary. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Officers. Officer name: Lynn Cosgrave. Change date: 2010-10-12. 2010-11-04 View Report
Officers. Officer name: Lynn Cosgrave. Change date: 2010-10-12. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2009-11-04 View Report
Accounts. Accounts type total exemption small. 2009-07-02 View Report
Accounts. Accounts type total exemption small. 2008-12-01 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type total exemption small. 2008-06-16 View Report
Officers. Description: Director and secretary's change of particulars / lynn cosgrave / 30/04/2008. 2008-06-05 View Report
Annual return. Legacy. 2007-10-24 View Report
Annual return. Legacy. 2006-11-02 View Report
Accounts. Accounts type total exemption small. 2006-09-06 View Report
Annual return. Legacy. 2005-11-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-10-31 View Report
Accounts. Accounts type total exemption small. 2005-08-19 View Report
Officers. Description: New director appointed. 2004-12-21 View Report
Officers. Description: Director resigned. 2004-12-21 View Report
Annual return. Legacy. 2004-12-09 View Report