Advanced company searchLink opens in new window

R REALISATIONS 1 LIMITED

Company number 09958966

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
11 Jan 2022 AD01 Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to C/O Interpath Advisory 2nd Floor 45 Church Street Birmingham B3 2RT on 11 January 2022
17 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2021 600 Appointment of a voluntary liquidator
02 Feb 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2021 AM10 Administrator's progress report
06 Oct 2020 CERTNM Company name changed redeem uk LIMITED\certificate issued on 06/10/20
  • RES15 ‐ Change company name resolution on 2020-07-07
06 Oct 2020 CONNOT Change of name notice
28 Sep 2020 AM07 Result of meeting of creditors
07 Sep 2020 AM03 Statement of administrator's proposal
07 Sep 2020 AM02 Statement of affairs with form AM02SOA
30 Jul 2020 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 30 July 2020
20 Jul 2020 AM01 Appointment of an administrator
18 May 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
13 Dec 2019 MR01 Registration of charge 099589660004, created on 4 December 2019
03 Dec 2019 TM01 Termination of appointment of George Richardson Middlemiss as a director on 19 November 2019
27 Aug 2019 AA Full accounts made up to 30 September 2018
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 PSC05 Change of details for Redeem Holdings Limited as a person with significant control on 9 August 2019
16 Jul 2019 PSC02 Notification of Gold Round Limited as a person with significant control on 28 June 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 MR01 Registration of charge 099589660003, created on 28 June 2019