- Company Overview for REAL ESTATE INNOVATION LTD (06092258)
- Filing history for REAL ESTATE INNOVATION LTD (06092258)
- People for REAL ESTATE INNOVATION LTD (06092258)
- More for REAL ESTATE INNOVATION LTD (06092258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
31 May 2010 | CH01 | Director's details changed for Miss Lucy Jeannette Millar Hagerty on 9 February 2010 | |
31 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 30 August 2009 | |
02 Jun 2009 | 363a | Return made up to 09/02/09; full list of members | |
02 Jun 2009 | 190 | Location of debenture register | |
02 Jun 2009 | 288a | Director appointed miss lucy jeannette millar hagerty | |
02 Jun 2009 | 288a | Secretary appointed miss lucy jeannette millar hagerty | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 5 clifford's inn passage chancery lane london EC4A 1BL united kingdom | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 5 percy street office 4 london W1T 1DG | |
02 Jun 2009 | 353 | Location of register of members | |
06 Apr 2009 | 288b | Appointment Terminated Director coddan managers service LIMITED | |
06 Apr 2009 | 288b | Appointment Terminated Secretary coddan secretary service LIMITED | |
20 Nov 2008 | AA | Accounts made up to 29 February 2008 | |
27 Oct 2008 | 363a | Return made up to 09/02/08; full list of members | |
09 Feb 2007 | NEWINC | Incorporation |