- Company Overview for RELATE BERKSHIRE LTD. (03689073)
- Filing history for RELATE BERKSHIRE LTD. (03689073)
- People for RELATE BERKSHIRE LTD. (03689073)
- More for RELATE BERKSHIRE LTD. (03689073)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | AD01 | Registered office address changed from 281 Basingstoke Road Reading Berkshire RG2 0JA to Premier House Carolina Court Relate Doncaster DN4 5RA on 3 February 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | TM01 | Termination of appointment of Julian Kingsley St. John Pratt as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Linda Atkins as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Nicola Fay Crosby as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Christopher Gordon Guy as a director on 22 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Ivor Allan James as a person with significant control on 22 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
28 Dec 2017 | TM01 | Termination of appointment of Anthony Stephen Donnelly as a director on 31 January 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Richard Philip Gilby as a director on 16 December 2016 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Karen Rosalind Ross as a secretary on 29 February 2016 | |
04 Jan 2016 | AR01 | Annual return made up to 24 December 2015 no member list |