H U.K. REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 02760486 |
Category | Private Limited Company |
Incorporated | 26 Oct 1992 |
Age | 31 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2016 |
Years | 8 years, 3 months, 21 days |
SUMMARY
H U.K. REALISATIONS LIMITED is an dissolved private limited company with number 02760486. It was incorporated 31 years, 7 months, 13 days ago, on 26 October 1992 and it was dissolved 8 years, 3 months, 21 days ago, on 16 February 2016. The company address is 7 The Midway, Nottingham, NG7 2TS, England.
Company Fillings
Certificate change of name company
Date: 21 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydropath (U.K.) LIMITED\certificate issued on 21/10/14
Documents
Change of name notice
Date: 21 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 14 Park Row Nottingham NG1 6GR
Change date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date
Date: 26 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Address
Type: AD01
Old address: 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR
Change date: 2011-03-29
Documents
Accounts with accounts type dormant
Date: 01 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Capital statement capital company with date currency figure
Date: 10 May 2010
Action Date: 10 May 2010
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2010-05-10
Documents
Legacy
Date: 28 Apr 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 28 Apr 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 08/03/10
Documents
Resolution
Date: 28 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Stefanini
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dalia Arlette Stefanini
Documents
Accounts with accounts type dormant
Date: 12 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 30/04/05
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 14/11/03 from: c/o munslow messias 138 park lane london W1K 7AS
Documents
Accounts with accounts type full
Date: 08 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type full
Date: 14 May 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 16 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: c/o munslow messias 138 park lane london W1K 7AS
Documents
Legacy
Date: 14 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 14/08/01 from: first floor 143-149 great portland street london W1W 6QN
Documents
Legacy
Date: 26 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; full list of members
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Accounts amended with accounts type full
Date: 04 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AAMD
Made up date: 1998-10-31
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/98
Documents
Legacy
Date: 28 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 28/07/99 from: 5TH floor 7-10 chandos street london W1M 9DE
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; full list of members
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 04 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 04/04/97 from: 4 brook street london W1Y 1AA
Documents
Legacy
Date: 13 Nov 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; no change of members
Documents
Legacy
Date: 23 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; full list of members
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/93; full list of members
Documents
Legacy
Date: 27 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/10/93--------- £ si 74998@1=74998 £ ic 2/75000
Documents
Legacy
Date: 27 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jun 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/10/93
Documents
Resolution
Date: 27 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 14/06/94 from: c/o professional searches limite suite one 2ND floor 1/4 christina street london EC2A 4PA
Documents
Gazette filings brought up to date
Date: 17 May 1994
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 17 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 03 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
16 MORNING LANE,LONDON,E9 6NA
Number: | 07718245 |
Status: | ACTIVE |
Category: | Private Limited Company |
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 09530105 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BROADHURST,ASHTEAD,KT21 1QF
Number: | 07978614 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY
BROADWAY HOUSE,NEWBURY,RG14 1BA
Number: | 06977701 |
Status: | ACTIVE |
Category: | Community Interest Company |
133 GLENDOWER ROAD,PLYMOUTH,PL3 4LB
Number: | 11708702 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ROBINSON AVENUE,WALTHAM CROSS,EN7 5NY
Number: | 10107445 |
Status: | ACTIVE |
Category: | Private Limited Company |