REAL IR LIMITED

Unit G4 Harbour Yard Unit G4 Harbour Yard, London, SW10 0XD, United Kingdom
StatusDISSOLVED
Company No.04665257
CategoryPrivate Limited Company
Incorporated13 Feb 2003
Age21 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 4 months, 13 days

SUMMARY

REAL IR LIMITED is an dissolved private limited company with number 04665257. It was incorporated 21 years, 4 months, 4 days ago, on 13 February 2003 and it was dissolved 10 years, 4 months, 13 days ago, on 04 February 2014. The company address is Unit G4 Harbour Yard Unit G4 Harbour Yard, London, SW10 0XD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-30

Officer name: Mrs Rachel Stanhope

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-30

Officer name: Stuart Peter Rock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Stanhope

Appointment date: 2012-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 198 Kings Road London SW3 5XP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-07-29

Officer name: Kate Louise Andrews

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-07-29

Officer name: Kate Louise Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-29

Officer name: Mr Stuart Peter Rock

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael bokaie

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs kate louise andrews

Documents

View document PDF

Accounts with made up date

Date: 19 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/04/06

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 04/04/05 from: 23RD floor millbank tower 21-24 millbank london SW19 4QP

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 14/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARR & SMITH (BUILDERS) LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:01473738
Status:ACTIVE
Category:Private Limited Company
Number:IP13098R
Status:ACTIVE
Category:Industrial and Provident Society

D. STACEY & SON LIMITED

UNIT 19A EVERCREECH JUNCTION,SHEPTON MALLET,BA4 6NA

Number:07166640
Status:ACTIVE
Category:Private Limited Company

OFFICE COLLECTIVE LIMITED

018 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11503402
Status:ACTIVE
Category:Private Limited Company

SUNSTEEP RESIDENTIAL COMPANY LIMITED

23/24 MARKET PLACE,READING,RG1 2DE

Number:02336591
Status:ACTIVE
Category:Private Limited Company

THE CAVE (WOODFORD) LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:07621545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source