- Company Overview for RE- HOUSE UK LIMITED (06904903)
- Filing history for RE- HOUSE UK LIMITED (06904903)
- People for RE- HOUSE UK LIMITED (06904903)
- More for RE- HOUSE UK LIMITED (06904903)
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
|
|
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 |