Advanced company searchLink opens in new window

RELIC JORDAN LIMITED

Company number 09362190

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 TM01 Termination of appointment of Michael Smyth as a director on 19 October 2018
13 Oct 2018 PSC04 Change of details for Mr Michael Smyth as a person with significant control on 29 September 2018
09 Aug 2018 AD01 Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to 87 Orchehill Avenue Gerrards Cross SL9 8QL on 9 August 2018
09 Mar 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
25 Feb 2018 AP01 Appointment of Mr Michael Smyth as a director on 14 February 2018
04 Jan 2018 TM01 Termination of appointment of Michael Smyth as a director on 1 December 2017
04 Jan 2018 AP01 Appointment of Mr John Smyth as a director on 1 December 2017
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 MR01 Registration of charge 093621900005, created on 27 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Feb 2017 MR01 Registration of charge 093621900003, created on 3 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Feb 2017 MR01 Registration of charge 093621900004, created on 3 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
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
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 MR01 Registration of charge 093621900002, created on 13 April 2016
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
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
10 Sep 2015 MR01 Registration of charge 093621900001, created on 3 September 2015
23 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
22 Apr 2015 AD01 Registered office address changed from Salisbury Hall London Colney Hertfordshire AL2 1BU United Kingdom to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 22 April 2015
19 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-19
  • GBP 100