- Company Overview for REAL ESTATE NETWORK LTD (10174361)
- Filing history for REAL ESTATE NETWORK LTD (10174361)
- People for REAL ESTATE NETWORK LTD (10174361)
- Insolvency for REAL ESTATE NETWORK LTD (10174361)
- More for REAL ESTATE NETWORK LTD (10174361)
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
|