Advanced company searchLink opens in new window

RELIANCE GLOBAL LIMITED

Company number 07893755

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)
28 Jan 2016 CERTNM Company name changed nesbitt & stanley logistics (private) LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
26 Jan 2016 CH01 Director's details changed for Mr Ashbel Memba Ndewere on 1 April 2014
26 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2015 AA Accounts for a dormant company made up to 31 December 2013
22 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
22 Feb 2015 AD01 Registered office address changed from 48 Hilltop Road Earley Reading RG6 1DA to 60 Glen Rise Birmingham B13 0EJ on 22 February 2015
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2014 CH03 Secretary's details changed for Ashbel Memba Ndewere on 29 December 2012
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
29 May 2013 AD01 Registered office address changed from 53 Haymill Road Slough SL1 6NE United Kingdom on 29 May 2013
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 CH01 Director's details changed for Mr Ashbel Memba Ndewere on 29 December 2011
03 Jan 2012 CH03 Secretary's details changed for Ashbel Memba Ndewere on 29 December 2011
03 Jan 2012 AD01 Registered office address changed from 52 Haymill Road Burnham Slough SL1 6NE England on 3 January 2012
29 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted