Advanced company searchLink opens in new window

RELATE NORTH LONDON

Company number 03765721

Filter by category

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)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 5 November 2010
16 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2010 4.68 Liquidators' statement of receipts and payments to 5 July 2010
15 Jul 2009 4.20 Statement of affairs with form 4.19
15 Jul 2009 600 Appointment of a voluntary liquidator
15 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-06
16 Jun 2009 287 Registered office changed on 16/06/2009 from 202 green lanes palmers green london N13 5UE
04 Jun 2009 363a Annual return made up to 06/05/09
04 Jun 2009 288b Appointment Terminated Director alan cohen
17 Feb 2009 288b Appointment Terminated Director gloria simmons
02 Dec 2008 288a Director appointed alan abraham cohen
03 Oct 2008 288b Appointment Terminated Director philip stone
03 Oct 2008 288b Appointment Terminated Director paul ketchley
15 Sep 2008 AA Full accounts made up to 31 March 2008
29 Aug 2008 288a Director appointed paul anthony o'sullivan
29 Jul 2008 363a Annual return made up to 06/05/08
28 Jul 2008 288b Appointment Terminated Director john dowling
28 Jul 2008 288b Appointment Terminated Director henry grunwald
28 Jul 2008 288b Appointment Terminated Secretary martin earl
18 Apr 2008 288a Secretary appointed john kenneth manning-smith
21 Jan 2008 288a New director appointed
21 Jan 2008 288b Director resigned
21 Jan 2008 288b Director resigned
21 Jan 2008 287 Registered office changed on 21/01/08 from: newby house 309 chase road southgate london N14 6JS