About

Registered Number: 06132221
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Springfield Rutland Gardens, Bursledon, Southampton, Hampshire, SO31 8FZ

 

Based in Hampshire, The Real Estate Agency Group Ltd was registered on 01 March 2007, it's status at Companies House is "Dissolved". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Richard 01 March 2007 - 1
CHAMBERS, Claire Allison 01 March 2007 02 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 18 November 2013
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 13 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.