Advanced company searchLink opens in new window

REAL ESTATE NEWCO LIMITED

Company number 06582060

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)
28 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2012 TM01 Termination of appointment of Abraham Hage as a director on 11 December 2012
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 August 2012
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
20 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
19 Jul 2010 TM01 Termination of appointment of Dirk Torn as a director
19 Jul 2010 TM01 Termination of appointment of Rein Nieuwland as a director
21 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
29 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
18 May 2009 363a Return made up to 01/05/09; full list of members
11 May 2009 288b Appointment Terminated Director vindex services LIMITED
11 May 2009 288b Appointment Terminated Director vindex LIMITED
26 Mar 2009 288a Director appointed dirk alcrianus torn
19 Mar 2009 288a Director appointed rein nieuwland
19 Mar 2009 288a Director appointed abraham hage
10 Sep 2008 CERTNM Company name changed mm&s (5365) LIMITED\certificate issued on 11/09/08
01 May 2008 NEWINC Incorporation