REALTY REVERSIONS LIMITED: Filings
Overview
| Company Name | REALTY REVERSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05488292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for REALTY REVERSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS on Aug 20, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Gray's Inn Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Robert Steinhouse as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Oct 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Miss Jennifer Kate Ellen Jackson on Nov 09, 2016 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Alteration to charge 1, created on Feb 21, 2013 | 292 pages | MR07 | ||||||||||
Full accounts made up to Oct 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Robert Steinhouse on Apr 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Steinhouse on Nov 03, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 18 pages | MG01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0