- Company Overview for RELIASYS LTD (08285258)
- Filing history for RELIASYS LTD (08285258)
- People for RELIASYS LTD (08285258)
- Charges for RELIASYS LTD (08285258)
- Insolvency for RELIASYS LTD (08285258)
- More for RELIASYS LTD (08285258)
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) |
---|---|---|---|
23 Apr 2024 | LIQ02 | Statement of affairs | |
12 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | AD01 | Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow Wealdstone HA3 5RN United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 18 March 2024 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
24 Feb 2020 | PSC01 | Notification of Mark Eli Harubi as a person with significant control on 23 February 2019 | |
24 Feb 2020 | PSC07 | Cessation of Preeti Agarwal as a person with significant control on 23 February 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Mar 2019 | AAMD | Amended accounts made up to 30 November 2017 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from Linen Hall Suite 322 162-168 Regent St Soho London W1B 5TB United Kingdom to Winsor and Newton Building Whitefriars Avenue Harrow Wealdstone HA3 5RN on 22 February 2019 | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
15 Nov 2017 | MR01 | Registration of charge 082852580001, created on 15 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2017 | AD01 | Registered office address changed from Suite 202, Second Floor Amba House,15 College Road Harrow Middlesex HA1 1BA England to Linen Hall Suite 322 162-168 Regent St Soho London W1B 5TB on 22 August 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
09 Dec 2016 | TM01 | Termination of appointment of Simon Peter Vincent as a director on 1 December 2016 |