- Company Overview for RELENTLESS TRADING LIMITED (07114937)
- Filing history for RELENTLESS TRADING LIMITED (07114937)
- People for RELENTLESS TRADING LIMITED (07114937)
- More for RELENTLESS TRADING LIMITED (07114937)
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) |
---|---|---|---|
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 Jan 2016 | CERTNM |
Company name changed bullion simple LTD\certificate issued on 12/01/16
|
|
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Pankaj Patel as a director on 1 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Neil Patel as a director on 1 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Yesmina Patel as a director on 1 January 2016 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AD01 | Registered office address changed from Unit 4 Brigantine Court 7 Spert Street London E14 8EB to 9 Melrose Gardens Edgware Middlesex HA8 5LN on 8 January 2015 | |
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Jan 2014 | TM01 | Termination of appointment of Pankaj Patel as a director | |
18 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
18 Jan 2014 | AP01 | Appointment of Mr Pankaj Patel as a director | |
16 Jan 2014 | AP01 | Appointment of Mrs Yesmina Patel as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Neil Patel as a director | |
11 Jan 2014 | AP01 | Appointment of Mr Pankaj Patel as a director | |
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from 9 Melrose Gardens Edgware HA8 5LN England on 12 February 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Jeanesh Patel on 9 November 2012 | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Feb 2012 | CERTNM |
Company name changed inspura LTD\certificate issued on 01/02/12
|
|
31 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
21 Dec 2011 | TM01 | Termination of appointment of Jinesh Vohra as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Amal Shah as a director |