Advanced company searchLink opens in new window

RELA NEWLINE LIMITED

Company number 10074246

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
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