- Company Overview for RELAX GASTRO LTD (06238147)
- Filing history for RELAX GASTRO LTD (06238147)
- People for RELAX GASTRO LTD (06238147)
- More for RELAX GASTRO LTD (06238147)
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
|
|
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 |