REALLA LTD

26th Floor The Shard 26th Floor The Shard, London, SE1 9SG, United Kingdom
StatusDISSOLVED
Company No.09280920
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 1 day

SUMMARY

REALLA LTD is an dissolved private limited company with number 09280920. It was incorporated 9 years, 6 months, 26 days ago, on 27 October 2014 and it was dissolved 2 years, 8 months, 1 day ago, on 21 September 2021. The company address is 26th Floor The Shard 26th Floor The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 04 Mar 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-27

Capital : 2.872031 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-27

Psc name: Costar Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Costar Group Inc.

Cessation date: 2019-09-27

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-27

Capital : 2.872031 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/19

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: 1 Sunburst House Elliott Road Bournemouth BH11 8JP

New address: 26th Floor the Shard 32 London Bridge Street London SE1 9SG

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-12

Psc name: Costar Group Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Geoffrey Lewis

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Henry Pearson Miles

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Ian Parry

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Thomas Rudd

Termination date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Matthew Barnaby Green

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-12

Capital : 2.872029 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 21 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-21

Capital : 2.680909 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 2.674141 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Thomas Rudd

Appointment date: 2018-08-10

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Capital : 2.67414 GBP

Date: 2018-08-10

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 2.420358 GBP

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-12

Psc name: Andrew Henry Pearson Miles

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Parry

Cessation date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Simon Thomas Murdoch

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Mr Andrew Henry Pearson Miles

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Geoffrey Lewis

Change date: 2016-11-16

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2016

Action Date: 12 May 2016

Category: Capital

Type: RP04SH01

Capital : 2.260714 GBP

Date: 2016-05-12

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2016

Action Date: 24 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 2.282013 GBP

Date: 2016-06-24

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Capital : 24.586349 GBP

Date: 2016-06-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 12 May 2016

Category: Capital

Type: SH01

Capital : 24.56385 GBP

Date: 2016-05-12

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Simon Thomas Murdoch

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 4.076336 GBP

Date: 2015-04-02

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Geoffrey Lewis

Appointment date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Old address: , 13 Acacia Road, Flat B, London, W3 6HD, United Kingdom

Change date: 2015-07-08

New address: 1 Sunburst House Elliott Road Bournemouth BH11 8JP

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Thomas Murdoch

Appointment date: 2015-04-02

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-02

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 1.052632 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 1.042106 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 1.021053 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed OCULUS9 LTD.\certificate issued on 03/03/15

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGADAN UK LIMITED

DANUM HOUSE,DONCASTER,DN1 2DY

Number:09832234
Status:ACTIVE
Category:Private Limited Company

GERTRU LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10744054
Status:ACTIVE
Category:Private Limited Company
Number:IP19522R
Status:ACTIVE
Category:Industrial and Provident Society

IK VII SWEDISH LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL010274
Status:ACTIVE
Category:Limited Partnership

LAKE ESTATES LIMITED

MAGDALEN HOUSE,LONDON,SE1 2TU

Number:01596485
Status:ACTIVE
Category:Private Limited Company

SERIFES LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL027391
Status:ACTIVE
Category:Limited Partnership

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