REALKO ONE INVESTMENTS LIMITED

04388994
MANAGEMENT OFFICE, FLORENCE HOUSE 31-33 PARK ROAD MOSELEY BIRMINGHAM B13 8AH

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 4 Buy now
23 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
27 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
01 May 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 accounts Annual Accounts 5 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2015 accounts Annual Accounts 4 Buy now
19 Dec 2014 mortgage Registration of a charge 36 Buy now
30 Nov 2014 officers Appointment of director (Mrs Shahla Razzaq Sandhu) 2 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 officers Termination of appointment of director (Shahid Sandhu) 1 Buy now
26 Jun 2014 officers Appointment of secretary (Dr Shahla Razzaq Sandhu) 2 Buy now
26 Jun 2014 officers Termination of appointment of secretary (Shahid Sandhu) 1 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
08 May 2013 mortgage Registration of a charge 30 Buy now
08 May 2013 mortgage Registration of a charge 19 Buy now
08 May 2013 mortgage Registration of a charge 19 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Shahid Hussain Khan Sandhu) 2 Buy now
06 Jul 2012 officers Change of particulars for secretary (Mr Shahid Hussain Khan Sandhu) 1 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Munawar Sandhu) 2 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Return made up to 17/04/09; full list of members 5 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
29 Apr 2008 annual-return Return made up to 07/03/08; no change of members 7 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
19 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Mar 2007 annual-return Return made up to 07/03/07; full list of members 7 Buy now
24 Jan 2007 accounts Annual Accounts 9 Buy now
03 May 2006 accounts Annual Accounts 9 Buy now
17 Mar 2006 annual-return Return made up to 07/03/06; full list of members 7 Buy now
17 Mar 2005 annual-return Return made up to 07/03/05; full list of members 7 Buy now
28 Jan 2005 accounts Annual Accounts 8 Buy now
15 Mar 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
10 Feb 2004 accounts Annual Accounts 9 Buy now
25 Apr 2003 annual-return Return made up to 07/03/03; full list of members 7 Buy now
06 Sep 2002 mortgage Particulars of mortgage/charge 7 Buy now
07 Mar 2002 incorporation Incorporation Company 22 Buy now