Advanced company searchLink opens in new window

REALMIND SERVICES LIMITED

Company number 05677551

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2011 AD01 Registered office address changed from 788-790 Finchley Road Temple Fortune London LW11 7TJ on 18 March 2011
26 Jan 2011 AR01 Annual return made up to 17 January 2010 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
25 Jan 2011 RT01 Administrative restoration application
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
29 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2009 363a Return made up to 17/01/09; no change of members
21 Aug 2009 288c Director's change of particulars / diego biasi / 07/08/2009
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2009 287 Registered office changed on 25/02/2009 from 32 sackville street london W1S 3EA united kingdom
04 Feb 2009 287 Registered office changed on 04/02/2009 from international house 1 st.katherine's way london E1W 1UN
23 Dec 2008 288b Appointment terminated secretary tradinvest management LTD
23 Dec 2008 288b Appointment terminated director westbrook directors LTD
07 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
20 Feb 2008 363a Return made up to 17/01/08; full list of members
31 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
20 Aug 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
08 Mar 2007 MEM/ARTS Memorandum and Articles of Association
08 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2007 363a Return made up to 17/01/07; full list of members
17 Jan 2007 88(2)R Ad 16/01/07-16/01/07 £ si 99@1=99 £ ic 1/100
30 Aug 2006 288a New director appointed
30 Aug 2006 288b Director resigned