- Company Overview for RELIC HOMES (HARPER LANE) LIMITED (08687831)
- Filing history for RELIC HOMES (HARPER LANE) LIMITED (08687831)
- People for RELIC HOMES (HARPER LANE) LIMITED (08687831)
- More for RELIC HOMES (HARPER LANE) LIMITED (08687831)
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
|
|
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
|
|
21 Mar 2014 | CERTNM |
Company name changed relic harper LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | CERTNM |
Company name changed relic equestrian LIMITED\certificate issued on 28/01/14
|
|
28 Jan 2014 | CONNOT | Change of name notice | |
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|