- Company Overview for REL SERVICES LIMITED (06877606)
- Filing history for REL SERVICES LIMITED (06877606)
- People for REL SERVICES LIMITED (06877606)
- More for REL SERVICES LIMITED (06877606)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Dhaninder Verma on 19 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 May 2016 | TM01 | Termination of appointment of Selvarajah Ravindran as a director on 25 March 2016 | |
04 May 2016 | AP01 | Appointment of Mr Dhaninder Verma as a director on 25 March 2016 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 | |
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Mr Ravindran Selvarajah on 17 October 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AP01 | Appointment of Mr Ravi Selvarajah as a director | |
31 Mar 2011 | AD01 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 31 March 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Isidro Mandilag as a director |