- Company Overview for RELIDOME DATA LIMITED (06768670)
- Filing history for RELIDOME DATA LIMITED (06768670)
- People for RELIDOME DATA LIMITED (06768670)
- More for RELIDOME DATA LIMITED (06768670)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD01 | Registered office address changed from 11 Lydden Grove London SW18 4LJ England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 15 December 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Crunch Accounting Limited Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 11 Lydden Grove London SW18 4LJ on 2 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Mark Allen Wright on 4 November 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr Mark Allen Wright on 12 December 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from 11 Clay Court 219 Long Lane London SE1 4PB United Kingdom on 24 September 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Mar 2012 | CH01 | Director's details changed for Mr Mark Allen Wright on 28 March 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from 82 Boss House 2 Boss Street London SE1 2PT United Kingdom on 28 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Mark Allen Wright on 27 November 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from Ground Floor Flat 46 Ramsden Road Balham London SW12 8QY on 27 November 2009 | |
24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 | |
09 Dec 2008 | NEWINC | Incorporation |