Advanced company searchLink opens in new window

RE- HOUSE UK LIMITED

Company number 06904903

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 AD01 Registered office address changed from Chandlers Slough Road Iver Heath Bucks UB4 8NH England on 5 August 2010
25 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-07-25
  • GBP 1
16 Jul 2009 288b Appointment Terminated Director curtis catterall
30 Jun 2009 287 Registered office changed on 30/06/2009 from highbridge oxford road uxbridge middlesex UB8 1HR england
26 Jun 2009 288a Director appointed mr paul dasos anastasi
26 Jun 2009 287 Registered office changed on 26/06/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ
26 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
26 Jun 2009 288a Secretary appointed mr john colin bruce squair
26 Jun 2009 288b Appointment Terminated Director michael holder
26 Jun 2009 288a Director appointed mr curtis john catterall
13 May 2009 NEWINC Incorporation