Advanced company searchLink opens in new window

REAL ESTATE INVESTMENTS USA LIMITED

Company number 08491765

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)
29 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
06 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 LIQ10 Removal of liquidator by court order
05 Oct 2020 LIQ02 Statement of affairs
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
01 Oct 2020 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 1 October 2020
15 Jul 2020 TM02 Termination of appointment of Jessica Anne Frances Wright as a secretary on 14 July 2020
15 Jul 2020 TM01 Termination of appointment of Lee Grant Smith as a director on 14 July 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 26 March 2019
27 Sep 2019 AA Micro company accounts made up to 26 March 2018
12 Jun 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jun 2019 MAR Re-registration of Memorandum and Articles
12 Jun 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jun 2019 RR02 Re-registration from a public company to a private limited company
31 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
10 Jan 2019 AA01 Previous accounting period shortened from 27 March 2018 to 26 March 2018
01 Nov 2018 AP01 Appointment of Mr Steven Edward Wright as a director on 1 November 2018