- Company Overview for BOE - REAL ESTATE SERVICES LTD (06950675)
- Filing history for BOE - REAL ESTATE SERVICES LTD (06950675)
- People for BOE - REAL ESTATE SERVICES LTD (06950675)
- More for BOE - REAL ESTATE SERVICES LTD (06950675)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2010 | AP01 | Appointment of York Partzsch as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Rene De La Porte as a director | |
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | AR01 |
Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
05 Oct 2010 | AD01 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 5 October 2010 | |
05 Oct 2010 | AP01 | Appointment of Rene De La Porte as a director | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
04 Oct 2010 | TM02 | Termination of appointment of B & B Secretaries as a secretary | |
05 Jul 2010 | TM01 | Termination of appointment of Rene De La Porte as a director | |
02 Jun 2010 | TM01 | Termination of appointment of Hermann Schuehle as a director | |
02 Jun 2010 | AP01 | Appointment of Rene De La Porte as a director | |
02 Jul 2009 | NEWINC | Incorporation |