- Company Overview for RELIC JORDAN LIMITED (09362190)
- Filing history for RELIC JORDAN LIMITED (09362190)
- People for RELIC JORDAN LIMITED (09362190)
- Charges for RELIC JORDAN LIMITED (09362190)
- More for RELIC JORDAN LIMITED (09362190)
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
|
|
07 Feb 2017 | MR01 |
Registration of charge 093621900003, created on 3 February 2017
|
|
07 Feb 2017 | MR01 |
Registration of charge 093621900004, created on 3 February 2017
|
|
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
|
|
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
|