UNITED REALTY LTD
Status | DISSOLVED |
Company No. | 07581525 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 11 months, 29 days |
SUMMARY
UNITED REALTY LTD is an dissolved private limited company with number 07581525. It was incorporated 13 years, 2 months, 1 day ago, on 29 March 2011 and it was dissolved 2 years, 11 months, 29 days ago, on 01 June 2021. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: Mark Andrew Derek Farmer
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stewart Brown
Appointment date: 2017-05-18
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change corporate secretary company with change date
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centrum Secretaries Limited
Change date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
New address: Elscot House Arcadia Avenue London N3 2JU
Change date: 2017-04-04
Old address: 788-790 Finchley Road London London NW11 7TJ
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Derek Farmer
Appointment date: 2017-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonis Ambrus Papp
Termination date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Shane Michael Smith
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonis Ambrus Papp
Appointment date: 2016-09-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-21
Officer name: Mr Shane Michael Smith
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-21
Officer name: Robert Benjamin Gersohn
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Benjamin Gersohn
Change date: 2011-06-22
Documents
Capital allotment shares
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-06-01
Documents
Some Companies
PACKAGING HOUSE QUEEN STREET,WALSALL,WS2 9NT
Number: | 11362692 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 10265203 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4DL
Number: | 08960779 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CASTLE STREET,LIVERPOOL,L2 7LQ
Number: | 06675767 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HEALTH PRODUCTS LIMITED
UNIT 6,NEW ROAD INGLETON VIA CARNFORTH,LA6 3NU
Number: | 01743273 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GROVE LANE,BIRMINGHAM,B21 9HF
Number: | 10354396 |
Status: | ACTIVE |
Category: | Private Limited Company |