Advanced company searchLink opens in new window

REAL ESTATE NETWORK LTD

Company number 10174361

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
09 Sep 2019 COCOMP Order of court to wind up
16 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Feb 2019 CH01 Director's details changed for Mr Ahad Miah on 15 February 2019
02 Jan 2019 AD01 Registered office address changed from 73 Portway London E15 3QJ England to 46 Brick Lane London E1 6RF on 2 January 2019
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 AA Micro company accounts made up to 31 May 2017
16 Apr 2018 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 73 Portway London E15 3QJ on 16 April 2018
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
23 Sep 2016 CH01 Director's details changed for Mr Ahad Miah on 23 September 2016
23 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 23 September 2016
22 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016
21 Sep 2016 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 20-22 Wenlock Road London N1 7GU on 21 September 2016
21 Sep 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London London Uk W1B 3HH to Office 7 35-37 Ludgate Hill London EC4M 7JN on 21 September 2016
11 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3rd Floor 207 Regent Street London London Uk W1B 3HH on 11 August 2016
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted