Advanced company searchLink opens in new window

RELAY CANADA HOLDINGS LTD

Company number 09544261

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
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
  • GBP 1
08 Apr 2016 AP01 Appointment of Michael Thomas Smith as a director on 4 April 2016
  • ANNOTATION Part Rectified director's service address was removed from the AP01 on 07/10/2016
07 Apr 2016 AP01 Appointment of Karla Leonide Jarvis as a director on 4 April 2016
  • ANNOTATION Part Rectified director's service address was removed from the AP01 on 07/10/2016
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