- Company Overview for REALTY CENTRE LTD (08849406)
- Filing history for REALTY CENTRE LTD (08849406)
- People for REALTY CENTRE LTD (08849406)
- Charges for REALTY CENTRE LTD (08849406)
- More for REALTY CENTRE LTD (08849406)
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) |
---|---|---|---|
08 Apr 2024 | AD01 | Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 8 Park Road Chislehurst BR7 5AY on 8 April 2024 | |
25 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Dec 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from 16-18 Woodford Road London E7 0HA England to 102 Bressey Grove South Woodford London E18 2HX on 19 December 2023 | |
12 May 2023 | AA | Micro company accounts made up to 31 January 2022 | |
12 May 2023 | RT01 | Administrative restoration application | |
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
27 Oct 2021 | AD01 | Registered office address changed from Kemp House 160 City Road City Road London EC1V 2NX to 16-18 Woodford Road London E7 0HA on 27 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | PSC07 | Cessation of William George Mackenzie as a person with significant control on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Miss Ellie May Mackenzie as a person with significant control on 7 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of William George Mackenzie as a director on 7 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Miss Ellie May Mackenzie as a director on 7 October 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Ellie May Mackenzie as a director on 24 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Miss Ellie May Mackenzie as a director on 4 June 2020 | |
22 May 2020 | MR01 | Registration of charge 088494060001, created on 20 May 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
17 Jan 2020 | PSC01 | Notification of Ellie Mackenzie as a person with significant control on 11 February 2019 | |
17 Jan 2020 | PSC01 | Notification of William George Mackenzie as a person with significant control on 11 February 2019 |