REAL PROPERTIES LONDON LTD

C/O Quantuma Advisory Limited 40a C/O Quantuma Advisory Limited 40a, Upminster, RM14 2TR, Essex
StatusLIQUIDATION
Company No.11814681
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

REAL PROPERTIES LONDON LTD is an liquidation private limited company with number 11814681. It was incorporated 5 years, 3 months, 7 days ago, on 08 February 2019. The company address is C/O Quantuma Advisory Limited 40a C/O Quantuma Advisory Limited 40a, Upminster, RM14 2TR, Essex.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 14 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jefferson Ribeiro Greggio Siqueira

Cessation date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Renan Dos Santos Reis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Jefferson Ribeiro Greggio Siqueira

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renan Dos Santos Reis

Appointment date: 2023-05-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR

Old address: 196 North End Road London W14 9NX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: Suite 301, 116 Baker Street London W1U 6TS England

Change date: 2021-11-29

New address: 196 North End Road London W14 9NX

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jefferson Ribeiro Greggio Siqueira

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jefferson Ribeiro Greggio Siqueira

Change date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England

New address: Suite 301, 116 Baker Street London W1U 6TS

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-22

Psc name: Felipe Cultrera

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Felipe Cultrera

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Felipe Cultrera

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Felipe Cultrera

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Felipe Cultrera

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Felipe Cultrera

Change date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Felipe Cultrera

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Jefferson Ribeiro Greggio Siqueira

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Felipe Cultrera

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jefferson Ribeiro Greggio Siqueira

Notification date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: Flat 7 185 North End Road London W14 9NL United Kingdom

New address: Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA

Change date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jefferson Ribeiro Greggio Siqueira

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Raul Vinicius Dos Santos Broleze

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Felipe Cultrera

Change date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raul Vinicius Dos Santos Broleze

Appointment date: 2019-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRXCELLENT ENGINEERING LIMITED

1 SOUTH HOUSE, BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:09231800
Status:ACTIVE
Category:Private Limited Company

AMAFHH CARE HOMES LIMITED

NORTHFIELD HOUSE 1362 MELTON ROAD,LEICESTER,LE7 2EQ

Number:06555773
Status:ACTIVE
Category:Private Limited Company

BLOODCLOTHING LIMITED

245 ILFORD LANE,ILFORD,IG1 2SB

Number:10976246
Status:ACTIVE
Category:Private Limited Company

DENT REMOVER LIMITED

3 SHOPETH WAY,BEVERLEY,HU17 0TJ

Number:11294515
Status:ACTIVE
Category:Private Limited Company

ELEPHANT MARKETING LIMITED

3 SHEAF STREET,LEEDS,LS10 1HD

Number:08171042
Status:ACTIVE
Category:Private Limited Company

RIVERTHORPE VENTURES LIMITED

43-45 NORTH STREET,MANCHESTER,M8 8RE

Number:11422289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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