- Company Overview for RELIC TWIN LTD (09889401)
- Filing history for RELIC TWIN LTD (09889401)
- People for RELIC TWIN LTD (09889401)
- Charges for RELIC TWIN LTD (09889401)
- More for RELIC TWIN LTD (09889401)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2021 | TM01 | Termination of appointment of Michael Smyth as a director on 30 December 2020 | |
16 Feb 2021 | AP01 | Appointment of Mr John Christopher Smyth as a director on 28 December 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of David Leslie Shafier as a director on 29 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Michael Julian Berg as a director on 29 October 2020 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AP01 | Appointment of Mr Michael Smyth as a director on 1 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Michael Smyth as a director on 1 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Michael Julian Berg as a director on 1 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr David Leslie Shafier as a director on 1 September 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Michael Smyth on 13 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Michael Smyth as a secretary on 13 December 2016 | |
18 May 2016 | MR01 | Registration of charge 098894010001, created on 16 May 2016 | |
18 May 2016 | MR01 | Registration of charge 098894010002, created on 16 May 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Fruit Farm Lodge Common Lane Radlett WD7 8PJ United Kingdom to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 March 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|