Advanced company searchLink opens in new window

REAL ESTATE WORLD INVESTMENT LTD

Company number 08357569

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)
20 Oct 2017 DS02 Withdraw the company strike off application
20 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 March 2017
17 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
16 Feb 2017 AD01 Registered office address changed from 165 Highland House the Broadway London SW19 1NE to 75 Western Road Southall UB2 5HQ on 16 February 2017
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 AA Micro company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 TM01 Termination of appointment of Om Prakash Gungah as a director on 29 December 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Jul 2016 AP01 Appointment of Ms Barbara Antonella De Cesari as a director on 20 July 2016
23 Jul 2016 TM01 Termination of appointment of Sarm Directors Ltd as a director on 20 July 2016
01 Jun 2016 AP01 Appointment of Mr Om Prakash Gungah as a director on 25 May 2016
02 Mar 2016 AP02 Appointment of Sarm Directors Ltd as a director on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of Barbara De Cesari Antonella as a director on 1 March 2016
04 Jan 2016 TM01 Termination of appointment of Francis David Sachs as a director on 4 January 2016
  • ANNOTATION Rectified this document was removed from the public register on 13/10/2016 as it was done without the authority of the company
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Oct 2015 AD01 Registered office address changed from C/O C/O Sarm Chartered Certified Accountants 165 Highland House the Broadway London SW19 1NE to 165 Highland House the Broadway London SW19 1NE on 14 October 2015
05 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
05 Oct 2015 AD01 Registered office address changed from C/O Farrow & Farrow Accounting Limited 40 Tooting High Street London SW17 0RG to C/O C/O Sarm Chartered Certified Accountants 165 Highland House the Broadway London SW19 1NE on 5 October 2015
07 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
04 Mar 2014 ANNOTATION Rectified this document was removed from the public register on 13/10/2016 as it was done without the authority of the company
04 Mar 2014 TM01 Termination of appointment of Om Gungah as a director