Advanced company searchLink opens in new window

REAL ESTATE INNOVATION LTD

Company number 06092258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 110,000
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