68320 - Management of real estate on a fee or contract basis
Company staff
People with significant control
Bharath T.
27 June 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Realty Sol Limited was formally closed on 2021-06-22.
Realty Sol was a private limited company that could have been found at 20-22 Wenlock Road, London, N1 7GU, ENGLAND. This company (officially started on 2018-06-27) was run by 1 director.
Director Bharath T. who was appointed on 27 June 2018.
The company was classified as "management of real estate on a fee or contract basis" (68320).
The last confirmation statement was filed on 2020-09-14 and last time the annual accounts were filed was on 30 June 2019.
Company filing
Filter filings by category:
Address
Capital
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
Free Download
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
Free Download
DS01
Application to strike the company off the register
filed on: 26th, March 2021
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates September 14, 2020
filed on: 14th, September 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 78 Queens Road Watford WD17 2LA England to 20-22 Wenlock Road London N1 7GU on September 3, 2020
filed on: 3rd, September 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
Free Download
(2 pages)
CH01
On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates November 6, 2019
filed on: 8th, November 2019
| confirmation statement
Free Download
(5 pages)
SH01
Capital declared on November 6, 2019: 2.00 GBP
filed on: 6th, November 2019
| capital
Free Download
(3 pages)
AD01
Registered office address changed from 453 Cranbrook Road Ilford Essex IG2 6EW England to 78 Queens Road Watford WD17 2LA on November 4, 2019
filed on: 4th, November 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with updates November 4, 2019
filed on: 4th, November 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates June 26, 2019
filed on: 24th, July 2019
| confirmation statement
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 27th, June 2018
| incorporation
Free Download
(30 pages)
SH01
Capital declared on June 27, 2018: 1.00 GBP
capital