- Company Overview for RELAY CANADA HOLDINGS LTD (09544261)
- Filing history for RELAY CANADA HOLDINGS LTD (09544261)
- People for RELAY CANADA HOLDINGS LTD (09544261)
- Charges for RELAY CANADA HOLDINGS LTD (09544261)
- More for RELAY CANADA HOLDINGS LTD (09544261)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2019 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 18 October 2019 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of David Bordeau as a director on 8 December 2017 | |
13 Apr 2018 | TM01 | Termination of appointment of Paul Gauron as a director on 8 December 2017 | |
30 Oct 2017 | PSC05 | Change of details for Rockport Uk Holdings Ltd as a person with significant control on 7 June 2017 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Michael Thomas Smith as a director on 28 July 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
07 Jun 2017 | CH01 | Director's details changed for David Bordeau on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Paul Gauron on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Robert Infantino on 7 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Apr 2016 | AP01 |
Appointment of Michael Thomas Smith as a director on 4 April 2016
|
|
07 Apr 2016 | AP01 |
Appointment of Karla Leonide Jarvis as a director on 4 April 2016
|
|
06 Apr 2016 | AP01 | Appointment of Mr Michael Thomas Smith as a director on 4 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Ms Karla Leonide Jarvis as a director on 4 April 2016 | |
12 Aug 2015 | MR01 | Registration of charge 095442610001, created on 31 July 2015 | |
17 Apr 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 15 April 2015 |