REALDRINK LTD

Higher Well Nursery (Unit One) Broad Path Higher Well Nursery (Unit One) Broad Path, Totnes, TQ9 6RW, Devon, England
StatusDISSOLVED
Company No.06978431
CategoryPrivate Limited Company
Incorporated03 Aug 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months

SUMMARY

REALDRINK LTD is an dissolved private limited company with number 06978431. It was incorporated 14 years, 9 months, 30 days ago, on 03 August 2009 and it was dissolved 2 months ago, on 02 April 2024. The company address is Higher Well Nursery (Unit One) Broad Path Higher Well Nursery (Unit One) Broad Path, Totnes, TQ9 6RW, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Address

Type: AD01

Old address: 8 to 10 Seachange Studio Cockington Court Cockington Village Torquay Torbay, Devon TQ2 6XA England

Change date: 2021-12-18

New address: Higher Well Nursery (Unit One) Broad Path Stoke Gabriel Totnes Devon TQ9 6RW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: Unit 1, Unit One Higher Well Nursery Stoke Gabriel Devon TQ9 6RW United Kingdom

New address: 8 to 10 Seachange Studio Cockington Court Cockington Village Torquay Torbay, Devon TQ2 6XA

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annabel Charlotte Akeroyd

Notification date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr Simon Andrew Akeroyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Address

Type: AD01

New address: Unit 1, Unit One Higher Well Nursery Stoke Gabriel Devon TQ9 6RW

Change date: 2020-04-11

Old address: Unit 1 Yarde Cider Higher Well Nursery Stoke Gabriel Devon TQ9 6RW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-11

New address: Unit 1 Yarde Cider Higher Well Nursery Stoke Gabriel Devon TQ9 6RW

Old address: Beverley Court Upton Manor Road St Marys Brixham Devon TQ5 9RG England

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Simon Andrew Akeroyd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Jack

Cessation date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Akeroyd

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jack

Termination date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Akeroyd

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Annabel Charlotte Akeroyd

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Mr Simon Andrew Akeroyed

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr Simon Andrew Akeroyed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-30

New address: Beverley Court Upton Manor Road St Marys Brixham Devon TQ5 9RG

Old address: Elmcroft Broad Path Stoke Gabriel Totnes Devon TQ9 6RW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Rebecca Jack

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cider brandy LTD\certificate issued on 18/02/10

Documents

View document PDF

Change of name notice

Date: 08 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. DE CECCO, LIMITED

33 WEARDALE LANE,GLASGOW,G33 4JJ

Number:SC020350
Status:ACTIVE
Category:Private Limited Company

MARUMO LTD.

22 NETTLECOMBE,BRACKNELL,RG12 0UG

Number:09476231
Status:ACTIVE
Category:Private Limited Company

S B MILLS LIMITED

30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA

Number:04913050
Status:ACTIVE
Category:Private Limited Company

SUDBROOKE BROILERS LIMITED

SANDSWOOD WEST DRIVE,LINCOLN,LN2 2QZ

Number:00813136
Status:ACTIVE
Category:Private Limited Company

THE DOOR OPENER B2B LTD

FLAT 30 EDWARDS CLOSE,MAIDSTONE,ME6 5GF

Number:11439991
Status:ACTIVE
Category:Private Limited Company

TIMCOR HOLDINGS LIMITED

ASHCOMBE HOUSE,GODALMING,GU7 1BA

Number:10387297
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