- Company Overview for RELAXSOL LIMITED (SC518376)
- Filing history for RELAXSOL LIMITED (SC518376)
- People for RELAXSOL LIMITED (SC518376)
- Insolvency for RELAXSOL LIMITED (SC518376)
- More for RELAXSOL LIMITED (SC518376)
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) |
---|---|---|---|
03 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
17 May 2021 | AD01 | Registered office address changed from 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from No 9 Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX Scotland to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 15 October 2020 | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
30 Oct 2019 | CH01 | Director's details changed for Mr Yiyuan Chen on 1 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Yiyuan Chen as a person with significant control on 1 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Dr Graham Thomas Bell on 1 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Michael Joseph Finnen on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Dr Richard Paul John Beresford Weller on 30 October 2019 | |
09 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Michael Joseph Finnen on 26 September 2018 | |
26 Sep 2018 | PSC04 | Change of details for Yiyuan Chen as a person with significant control on 26 September 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
14 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Yiyuan Chen as a director on 21 October 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Mar 2016 | AD01 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to No 9 Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX on 8 March 2016 | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|