- Company Overview for RELIC MORTGAGES LIMITED (09515548)
- Filing history for RELIC MORTGAGES LIMITED (09515548)
- People for RELIC MORTGAGES LIMITED (09515548)
- More for RELIC MORTGAGES LIMITED (09515548)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Michael Smyth as a director on 4 April 2017 | |
27 Dec 2016 | 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 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Mar 2016 | AD01 | Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ United Kingdom to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 | |
28 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-28
|