- Company Overview for RELIKED SERVICES LTD (11043792)
- Filing history for RELIKED SERVICES LTD (11043792)
- People for RELIKED SERVICES LTD (11043792)
- More for RELIKED SERVICES LTD (11043792)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
22 Oct 2024 | PSC04 | Change of details for Mr Simon Webster as a person with significant control on 1 October 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 May 2023
|
|
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
16 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 30 November 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
31 Jan 2022 | AD01 | Registered office address changed from 87 Hazlemere Road Penn High Wycombe HP10 8AF England to 20 st. Johns Road Penn High Wycombe HP10 8HW on 31 January 2022 | |
18 Jan 2022 | CERTNM |
Company name changed ebloggers LIMITED\certificate issued on 18/01/22
|
|
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
21 Dec 2020 | CH01 | Director's details changed for Lisa Bridget Minoli on 1 November 2020 | |
21 Dec 2020 | PSC04 | Change of details for Lisa Bridget Minoli as a person with significant control on 1 November 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Pentlands 7 Hazlemere Road Penn High Wycombe HP10 8AD United Kingdom to 87 Hazlemere Road Penn High Wycombe HP10 8AF on 21 December 2020 | |
10 Nov 2020 | PSC01 | Notification of Simon Webster as a person with significant control on 29 January 2020 | |
10 Nov 2020 | PSC04 | Change of details for Lisa Bridget Minoli as a person with significant control on 29 January 2020 | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
07 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates |