- Company Overview for RELA NEWLINE LIMITED (10074246)
- Filing history for RELA NEWLINE LIMITED (10074246)
- People for RELA NEWLINE LIMITED (10074246)
- More for RELA NEWLINE LIMITED (10074246)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
18 Oct 2021 | AD01 | Registered office address changed from 27 27 Downlands Road Purley Surrey CR8 4JG United Kingdom to 27 Downlands Road Purley CR8 4JG on 18 October 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | PSC01 | Notification of Ajmal Mian as a person with significant control on 31 January 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Ajmal Mian as a director on 31 January 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Timothy James Mutton as a director on 31 January 2021 | |
22 Apr 2021 | PSC07 | Cessation of Timothy James Mutton as a person with significant control on 31 January 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to 27 27 Downlands Road Purley Surrey CR8 4JG on 22 April 2021 | |
19 Apr 2021 | PSC01 | Notification of Timothy James Mutton as a person with significant control on 31 January 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to 11a Empire Way Wembley HA9 0RQ on 19 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 27 Downlands Road Purley CR8 4JG England to 11a Empire Way Wembley HA9 0RQ on 19 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr. Timothy James Mutton as a director on 31 January 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Ajmal Mian as a director on 31 January 2021 | |
19 Apr 2021 | PSC07 | Cessation of Ajmal Mian as a person with significant control on 31 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | PSC01 | Notification of Ajmal Mian as a person with significant control on 1 October 2020 | |
15 Dec 2020 | PSC07 | Cessation of Timothy James Mutton as a person with significant control on 1 October 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Timothy James Mutton as a director on 1 October 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 27 Ownlands Road Purley CR8 4JG England to 27 Downlands Road Purley CR8 4JG on 15 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Ajmal Mian as a director on 1 October 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 135 Curtain Road London EC2A 3BX England to 27 Ownlands Road Purley CR8 4JG on 15 December 2020 |