REALDRINK LTD
Status | DISSOLVED |
Company No. | 06978431 |
Category | Private Limited Company |
Incorporated | 03 Aug 2009 |
Age | 14 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 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
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 08 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
33 WEARDALE LANE,GLASGOW,G33 4JJ
Number: | SC020350 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NETTLECOMBE,BRACKNELL,RG12 0UG
Number: | 09476231 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA
Number: | 04913050 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDSWOOD WEST DRIVE,LINCOLN,LN2 2QZ
Number: | 00813136 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 30 EDWARDS CLOSE,MAIDSTONE,ME6 5GF
Number: | 11439991 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE HOUSE,GODALMING,GU7 1BA
Number: | 10387297 |
Status: | ACTIVE |
Category: | Private Limited Company |