REAL DEVELOPMENT VALUE LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/06/194 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 DISS REQUEST WITHDRAWN

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 112 23 KING STREET LONDON LONDON SW1Y 6QY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1825 April 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 12 4/5 PARK PLACE LONDON LONDON SW1A 1LP

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 16 DOVER STREET LONDON W1S 4LR

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/03/1328 March 2013 ALTER ARTICLES 26/11/2012

View Document

28/03/1328 March 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/1211 December 2012 ARTICLES OF ASSOCIATION

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR RENATO AMBROGIO DELLA VALLE

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN HAMILTON-SMITH

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED G & R ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 26/11/12

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/06/0811 June 2008 SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY HECTOR RAMOS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR HECTOR RAMOS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 £ NC 1000/1000000 12/0

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED PLACENEAR LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company