Advanced company searchLink opens in new window

RELAX GASTRO LTD

Company number 06238147

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
25 Jul 2012 AP01 Appointment of Dariusz Tonia as a director
25 Jul 2012 TM01 Termination of appointment of Jirku Ludek as a director
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
07 Sep 2011 CH04 Secretary's details changed for A Haniel Limited on 22 June 2011
04 Aug 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 4 August 2011
03 Aug 2011 AP01 Appointment of Jirku Ludek as a director
03 Aug 2011 TM01 Termination of appointment of Michal Vacula as a director
03 Aug 2011 TM01 Termination of appointment of Oldrich Sadilek as a director
03 Aug 2011 TM01 Termination of appointment of Patrik Cech as a director
16 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
15 Sep 2010 AP01 Appointment of Michal Vacula as a director
15 Sep 2010 AP01 Appointment of Oldrich Sadilek as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 AD01 Registered office address changed from 39a Leicester Road Ground Floor Dept R/O Salford Manchester M7 4AS on 12 August 2010
11 Aug 2010 CH04 Secretary's details changed for A Haniel Limited on 1 June 2010
22 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
22 Mar 2010 TM01 Termination of appointment of Martin Lenner as a director
22 Mar 2010 CH04 Secretary's details changed for A Haniel Limited on 16 March 2010
22 Mar 2010 CH01 Director's details changed for Patrik Cech on 16 March 2010