REALM PARTNERS UK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07214094 |
Category | Private Limited Company |
Incorporated | 06 Apr 2010 |
Age | 14 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 years, 1 month, 29 days |
SUMMARY
REALM PARTNERS UK SERVICES LIMITED is an dissolved private limited company with number 07214094. It was incorporated 14 years, 1 month, 25 days ago, on 06 April 2010 and it was dissolved 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is 4th Floor 4th Floor, Reading, RG1 8LS, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type group
Date: 19 Sep 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: 25 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change corporate secretary company with change date
Date: 25 Apr 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Throgmorton Secretaries Llp
Change date: 2012-04-06
Documents
Change person director company with change date
Date: 25 Apr 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul E Brewer
Change date: 2012-04-06
Documents
Change person director company with change date
Date: 25 Apr 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Spiegel
Change date: 2012-04-06
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: 42-44 Portman Road Reading Berkshire RG30 1EA England
Change date: 2011-07-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type group
Date: 19 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 01 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul E Brewer
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Douglas Spiegel
Documents
Change account reference date company current shortened
Date: 13 Apr 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Spiegel
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Rubio
Documents
Some Companies
12 CLEVEDON ROAD,TWICKENHAM,TW1 2HU
Number: | 10024842 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 C/D LONDON ROAD,MORDEN,SM4 5HP
Number: | 10251712 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11086798 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 MAPLE PLACE,WEST DRAYTON,UB7 8LU
Number: | 11638529 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 07600850 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRITISH ROTOTHERM CO LTD KENFIG INDUSTRIAL ESTATE,WEST GLAMORGAN,SA13 2PW
Number: | 02460684 |
Status: | ACTIVE |
Category: | Private Limited Company |