Advanced company searchLink opens in new window

RELIC WARREN LIMITED

Company number 10122469

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
21 Jan 2019 MR04 Satisfaction of charge 101224690001 in full
21 Jan 2019 MR04 Satisfaction of charge 101224690002 in full
13 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
22 Oct 2018 CH01 Director's details changed for Mr David Simon Kreeger on 10 August 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AD01 Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to 28 Church Road Stanmore Middlesex HA7 4XR on 12 December 2017
11 Dec 2017 AP01 Appointment of Mr David Simon Kreeger as a director on 11 December 2017
11 Dec 2017 AP01 Appointment of Mr Antony Michael Shine as a director on 11 December 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 PSC02 Notification of Ollerton Care Development Limited as a person with significant control on 25 September 2017
10 Oct 2017 PSC02 Notification of Danubia Trading Limited as a person with significant control on 25 September 2017
10 Oct 2017 PSC07 Cessation of Relic Group Ltd as a person with significant control on 25 September 2017
10 Oct 2017 TM01 Termination of appointment of Michael Smyth as a director on 25 September 2017
25 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr Michael Smyth on 13 December 2016
23 Aug 2016 AD01 Registered office address changed from Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW England to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 23 August 2016
26 Apr 2016 MR01 Registration of charge 101224690001, created on 20 April 2016
26 Apr 2016 MR01 Registration of charge 101224690002, created on 20 April 2016
18 Apr 2016 AP02 Appointment of Ollerton Care Development Limited as a director on 18 April 2016
18 Apr 2016 AP02 Appointment of Danubia Trading Limited as a director on 18 April 2016