Advanced company searchLink opens in new window

RELIC HOMES (HARPER LANE) LIMITED

Company number 08687831

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
10 May 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 CH01 Director's details changed for Mr Michael Smyth on 8 November 2016
08 Nov 2016 TM02 Termination of appointment of Michael Smyth as a secretary on 8 November 2016
05 Nov 2016 CH03 Secretary's details changed for Michael Smyth on 4 November 2016
04 Nov 2016 CH01 Director's details changed for Mr Michael Smyth on 4 November 2016
22 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
07 Mar 2016 AD01 Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
23 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
26 May 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Apr 2015 AD01 Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshrie AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 22 April 2015
08 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
21 Mar 2014 CERTNM Company name changed relic harper LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
21 Mar 2014 CONNOT Change of name notice
28 Jan 2014 CERTNM Company name changed relic equestrian LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
28 Jan 2014 CONNOT Change of name notice
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 100