Download leads from Nexok and grow your business. Find out more

Real Estate Wisbech Limited

Documents

Total Documents133
Total Pages690

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off
11 December 2018First Gazette notice for compulsory strike-off
6 April 2018Confirmation statement made on 5 April 2018 with no updates
26 March 2018Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
26 March 2018Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
22 March 2018Appointment of Dentons Secretaries Limited as a secretary on 14 February 2018
20 March 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 14 February 2018
23 December 2017Compulsory strike-off action has been discontinued
23 December 2017Compulsory strike-off action has been discontinued
22 December 2017Full accounts made up to 31 December 2016
22 December 2017Full accounts made up to 31 December 2016
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
17 May 2017Satisfaction of charge 064019130002 in full
17 May 2017Satisfaction of charge 1 in full
17 May 2017Satisfaction of charge 064019130002 in full
17 May 2017Satisfaction of charge 1 in full
5 April 2017Confirmation statement made on 5 April 2017 with updates
5 April 2017Confirmation statement made on 5 April 2017 with updates
7 January 2017Compulsory strike-off action has been discontinued
7 January 2017Compulsory strike-off action has been discontinued
4 January 2017Full accounts made up to 31 December 2015
4 January 2017Full accounts made up to 31 December 2015
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
1 December 2015Full accounts made up to 31 December 2014
1 December 2015Full accounts made up to 31 December 2014
13 October 2015Registration of charge 064019130002, created on 29 September 2015
13 October 2015Registration of charge 064019130002, created on 29 September 2015
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
9 October 2013Full accounts made up to 31 December 2012
9 October 2013Full accounts made up to 31 December 2012
19 February 2013Section 519
19 February 2013Section 519
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
13 December 2012Termination of appointment of Ulrich Notschaele as a director
13 December 2012Appointment of Duco Robert Gijsbert Buijze as a director
13 December 2012Termination of appointment of Ulrich Notschaele as a director
13 December 2012Appointment of Duco Robert Gijsbert Buijze as a director
15 November 2012Full accounts made up to 31 December 2011
15 November 2012Full accounts made up to 31 December 2011
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re minimum of two directors 26/10/2012
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re minimum of two directors 26/10/2012
5 October 2012Appointment of Ulrich Armand Gonny Maria Notschaele as a director
5 October 2012Appointment of Ulrich Armand Gonny Maria Notschaele as a director
5 October 2012Termination of appointment of Abraham Hage as a director
5 October 2012Termination of appointment of Abraham Hage as a director
9 August 2012Full accounts made up to 31 December 2010
9 August 2012Full accounts made up to 31 December 2010
23 May 2012Auditor's resignation
23 May 2012Auditor's resignation
19 April 2012Full accounts made up to 31 October 2009
19 April 2012Full accounts made up to 31 October 2009
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
10 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
10 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
8 November 2011Termination of appointment of Raymond Perry as a director
8 November 2011Termination of appointment of Raymond Perry as a director
10 August 2011Full accounts made up to 31 October 2008
10 August 2011Full accounts made up to 31 October 2008
16 November 2010Termination of appointment of Dirk Torn as a director
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
16 November 2010Termination of appointment of Dirk Torn as a director
2 November 2010Termination of appointment of Rein Nieuwland as a director
2 November 2010Termination of appointment of Rein Nieuwland as a director
9 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010
9 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010
25 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
25 November 2009Director's details changed for Dirk Torn on 1 October 2009
25 November 2009Director's details changed for Raymond George Perry on 1 October 2009
25 November 2009Director's details changed for Rein Nieuwland on 1 October 2009
25 November 2009Director's details changed for Rein Nieuwland on 1 October 2009
25 November 2009Director's details changed for Raymond George Perry on 1 October 2009
25 November 2009Director's details changed for Abraham Hage on 1 October 2009
25 November 2009Director's details changed for Raymond George Perry on 1 October 2009
25 November 2009Director's details changed for Rein Nieuwland on 1 October 2009
25 November 2009Director's details changed for Abraham Hage on 1 October 2009
25 November 2009Director's details changed for Rein Nieuwland on 1 October 2009
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
25 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
25 November 2009Director's details changed for Dirk Torn on 1 October 2009
25 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
25 November 2009Director's details changed for Rein Nieuwland on 1 October 2009
25 November 2009Director's details changed for Abraham Hage on 1 October 2009
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
25 November 2009Director's details changed for Dirk Torn on 1 October 2009
25 November 2009Director's details changed for Rein Nieuwland on 1 October 2009
24 November 2009Director's details changed for Abraham Hage on 1 October 2009
24 November 2009Director's details changed for Dirk Torn on 1 October 2009
24 November 2009Director's details changed for Raymond George Perry on 1 October 2009
24 November 2009Director's details changed for Dirk Torn on 1 October 2009
24 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
24 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
24 November 2009Director's details changed for Abraham Hage on 1 October 2009
24 November 2009Director's details changed for Dirk Torn on 1 October 2009
24 November 2009Director's details changed for Raymond George Perry on 1 October 2009
24 November 2009Director's details changed for Raymond George Perry on 1 October 2009
24 November 2009Director's details changed for Abraham Hage on 1 October 2009
24 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
10 August 2009Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB
10 August 2009Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB
15 July 2009Particulars of a mortgage or charge / charge no: 1
15 July 2009Particulars of a mortgage or charge / charge no: 1
11 July 2009Director appointed raymond george perry
11 July 2009Director appointed raymond george perry
20 October 2008Director's change of particulars / dirk tom / 03/12/2007
20 October 2008Director's change of particulars / dirk tom / 03/12/2007
20 October 2008Return made up to 17/10/08; full list of members
20 October 2008Return made up to 17/10/08; full list of members
28 March 2008Appointment terminated director vindex services LIMITED
28 March 2008Appointment terminated director vindex LIMITED
28 March 2008Appointment terminated director vindex services LIMITED
28 March 2008Appointment terminated director vindex LIMITED
25 January 2008New director appointed
25 January 2008New director appointed
25 January 2008New director appointed
25 January 2008New director appointed
25 January 2008New director appointed
25 January 2008New director appointed
3 December 2007Company name changed mm&s (5296) LIMITED\certificate issued on 03/12/07
3 December 2007Company name changed mm&s (5296) LIMITED\certificate issued on 03/12/07
17 October 2007Incorporation
17 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing