- Company Overview for REL WINCHESTER LTD (08780355)
- Filing history for REL WINCHESTER LTD (08780355)
- People for REL WINCHESTER LTD (08780355)
- Charges for REL WINCHESTER LTD (08780355)
- More for REL WINCHESTER LTD (08780355)
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 Jan 2025 | MR04 | Satisfaction of charge 087803550005 in full | |
16 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2024 | DS01 | Application to strike the company off the register | |
12 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
12 Jun 2024 | AD01 | Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB England to 12 Priors Close Southbourne Emsworth PO10 8LJ on 12 June 2024 | |
14 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Oct 2022 | MR04 | Satisfaction of charge 087803550004 in full | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 May 2021 | MR01 | Registration of charge 087803550005, created on 25 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
25 May 2021 | MR01 | Registration of charge 087803550004, created on 25 May 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Jul 2019 | PSC07 | Cessation of Paul Ashley Rex as a person with significant control on 6 April 2019 | |
07 May 2019 | MR04 | Satisfaction of charge 087803550003 in full | |
25 Apr 2019 | AP03 | Appointment of Mrs Chloe Johnson as a secretary on 25 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
23 Apr 2019 | PSC04 | Change of details for Mr Wayne Ronald Johnson as a person with significant control on 23 April 2019 | |
21 Jan 2019 | TM02 | Termination of appointment of Richard Ivan Simons as a secretary on 5 December 2018 |