Advanced company searchLink opens in new window

REL SERVICES LIMITED

Company number 06877606

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
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
  • GBP 1
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
  • GBP 1
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