- Company Overview for REL GUILDFORD LIMITED (09054070)
- Filing history for REL GUILDFORD LIMITED (09054070)
- People for REL GUILDFORD LIMITED (09054070)
- Charges for REL GUILDFORD LIMITED (09054070)
- More for REL GUILDFORD LIMITED (09054070)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | TM01 | Termination of appointment of Danielle Elizabeth Adamson as a director on 16 August 2017 | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 May 2015 | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | TM01 | Termination of appointment of Chase Marco Matthean Mcguinness as a director on 27 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
14 Jun 2016 | AP01 | Appointment of Mrs. Danielle Elizabeth Adamson as a director on 13 June 2016 | |
29 Dec 2015 | MR01 | Registration of charge 090540700003, created on 21 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 21 December 2015 | |
02 Nov 2015 | MR01 | Registration of charge 090540700002, created on 26 October 2015 | |
21 Jul 2015 | MR01 | Registration of charge 090540700001, created on 21 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Chase Marco Matthean Mcguinness on 1 July 2015 | |
23 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-23
|