Advanced company searchLink opens in new window

REAL ESTATE RELOCATIONS LIMITED

Company number 05942089

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 May 2020 AD01 Registered office address changed from 7 Cavendish Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DJ England to 36 the Crescent Bricket Wood St. Albans AL2 3NF on 13 May 2020
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
18 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jan 2016 AD01 Registered office address changed from 43 Grosvenor Stret London W1K 3HL to 7 Cavendish Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DJ on 6 January 2016
25 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
03 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
11 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from 7 Cavendish Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DJ on 25 September 2012
08 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
28 Sep 2011 TM01 Termination of appointment of Brendan Flynn as a director
18 Aug 2011 AP01 Appointment of Mr Raymond Albert King as a director