REALT PAPER (UK) LIMITED

5 Beauchamp Court 5 Beauchamp Court, Barnet, EN5 5TZ, London
StatusDISSOLVED
Company No.06553513
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months, 18 days

SUMMARY

REALT PAPER (UK) LIMITED is an dissolved private limited company with number 06553513. It was incorporated 16 years, 3 months, 4 days ago, on 03 April 2008 and it was dissolved 2 years, 2 months, 18 days ago, on 19 April 2022. The company address is 5 Beauchamp Court 5 Beauchamp Court, Barnet, EN5 5TZ, London.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: PO Box 4385 06553513: Companies House Default Address Cardiff CF14 8LH

New address: 5 Beauchamp Court Victors Way Barnet London EN5 5TZ

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: RP05

Change date: 2019-09-18

Default address: PO Box 4385, 06553513: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Realt Paper Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: 788-790 Finchley Road London NW11 7TJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Gerard Barron

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Laurence Barron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean kavanagh

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary porema LIMITED

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gerard barron

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed laurence barron

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPERIAL LETTINGS MANAGEMENT LTD

NEALS CORNER 2 BATH ROAD,HOUNSLOW,TW3 3HJ

Number:09964648
Status:ACTIVE
Category:Private Limited Company

KATWALK KIMBERLEYS CIC

6 BELLE VUE ROAD,MIDDLESBROUGH,TS5 5AQ

Number:09062434
Status:ACTIVE
Category:Community Interest Company

M WHELAN CONSTRUCTION LTD

7 LABURNUM CLOSE,WICKFORD,SS12 0BZ

Number:11587494
Status:ACTIVE
Category:Private Limited Company

R DALY CONSTRUCTION LTD

SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX

Number:10745513
Status:ACTIVE
Category:Private Limited Company

SPORTAC 76 LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:03394000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TENDA HANDS HOMECARE LTD

MILLER HOUSE,HARROW,HA1 2RZ

Number:11039737
Status:ACTIVE
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