REAL REFURBS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Final account prior to dissolution in a winding-up by the court |
11/04/2411 April 2024 | Registered office address changed from Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2024-04-11 |
09/04/249 April 2024 | Court order in a winding-up (& Court Order attachment) |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
09/05/239 May 2023 | Certificate of change of name |
14/04/2314 April 2023 | Director's details changed for Mr Conar Tracey on 2023-03-24 |
14/04/2314 April 2023 | Change of details for Mr Conar Tracey as a person with significant control on 2023-03-24 |
14/04/2314 April 2023 | Notification of Conar Tracey as a person with significant control on 2023-03-24 |
14/04/2314 April 2023 | Appointment of Mr Conar Tracey as a director on 2023-03-24 |
14/04/2314 April 2023 | Cessation of Conar Tracey as a person with significant control on 2023-03-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
22/11/2222 November 2022 | Cessation of Richard Duncan Anderson as a person with significant control on 2022-11-03 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-03 with updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-07 with updates |
05/05/215 May 2021 | PSC'S CHANGE OF PARTICULARS / REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED / 05/05/2021 |
05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND |
25/01/2125 January 2021 | CESSATION OF ALEXANDER WILLIAM ROBERTSON AS A PSC |
25/01/2125 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDERSON |
25/01/2125 January 2021 | CURREXT FROM 31/01/2022 TO 31/03/2022 |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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