REALPAGE PAYMENTS UK LTD

C/O Fieldfisher Riverbank House C/O Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom
StatusDISSOLVED
Company No.10400284
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months

SUMMARY

REALPAGE PAYMENTS UK LTD is an dissolved private limited company with number 10400284. It was incorporated 7 years, 7 months, 19 days ago, on 29 September 2016 and it was dissolved 1 year, 7 months ago, on 18 October 2022. The company address is C/O Fieldfisher Riverbank House C/O Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Richard Philip Kraska

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vinit Kishor Doshi

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Michael Britti

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Glover

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

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: 09 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-15

Officer name: Thomas Ernst, Jr

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Ernst, Jr

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: William Preston Chaney

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Ernst, Jr

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Preston Chaney

Termination date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Michael Britti

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Winn

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bryan Hill

Termination date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Thomas Ernst, Jr

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: William Preston Chaney

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Ashley Glover

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHGROVE SERVICES (LONDON) LIMITED

43 MORNINGTON ROAD,CHINGFORD,E4 7DT

Number:03029013
Status:ACTIVE
Category:Private Limited Company

FSM LLP

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:OC319638
Status:ACTIVE
Category:Limited Liability Partnership

I LIVED FOR ART LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10437074
Status:ACTIVE
Category:Private Limited Company

LAW5U H&S LIMITED

76 GREAT ARBOR WAY,MANCHESTER,M24 4AU

Number:11615899
Status:ACTIVE
Category:Private Limited Company

NEMESIS ADMIN SERVICES LTD

28 TERMINUS ROAD,SHEFFIELD,S7 2LH

Number:07847846
Status:ACTIVE
Category:Private Limited Company

SOURCING CONCEPTS LIMITED

STONEHAVEN,BIDEFORD,EX39 4PE

Number:07007209
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