- Company Overview for RELIVE PROPERTY LTD (10766950)
- Filing history for RELIVE PROPERTY LTD (10766950)
- People for RELIVE PROPERTY LTD (10766950)
- Charges for RELIVE PROPERTY LTD (10766950)
- More for RELIVE PROPERTY LTD (10766950)
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) |
---|---|---|---|
13 Dec 2024 | AP04 | Appointment of Getground Secretary Limited as a secretary on 8 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr Jedd Grimbeek on 8 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mrs Elizabeth Louise Grimbeek on 8 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 10 Church Brow Gardens Clitheroe BB7 2AB England to C/O Getground, 1 Lyric Square London W6 0NB on 13 December 2024 | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Feb 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 30 December 2020 | |
02 Dec 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
02 Dec 2023 | RT01 | Administrative restoration application | |
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Jun 2022 | AAMD | Amended micro company accounts made up to 31 May 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 10 Church Brow Gardens Clitheroe BB7 2AB on 21 December 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Jan 2020 | MR01 | Registration of charge 107669500001, created on 10 January 2020 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates |