- Company Overview for RELEVANCY STREAM LIMITED (07063129)
- Filing history for RELEVANCY STREAM LIMITED (07063129)
- People for RELEVANCY STREAM LIMITED (07063129)
- More for RELEVANCY STREAM LIMITED (07063129)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2012 | DS01 | Application to strike the company off the register | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
14 Jul 2011 | TM01 | Termination of appointment of Allen Mottram as a director | |
14 Jul 2011 | TM01 | Termination of appointment of David Donnan as a director | |
15 Jun 2011 | CH01 | Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Feb 2011 | CH01 | Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
22 Apr 2010 | AP01 | Appointment of Mr David Jonathan Donnan as a director | |
22 Apr 2010 | AP01 | Appointment of Mr Allen Stephen Mottram as a director | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 22 April 2010
|
|
21 Apr 2010 | AD01 | Registered office address changed from 61 Bourneys Close Willingham Cambridge Cambs CB24 5GX England on 21 April 2010 | |
31 Oct 2009 | NEWINC |
Incorporation
|