Advanced company searchLink opens in new window

RELENTLESS RESULTS LIMITED

Company number 07023788

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
27 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
09 May 2018 AA01 Current accounting period shortened from 30 September 2018 to 30 June 2018
19 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 4
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 4
19 Dec 2016 AA Total exemption full accounts made up to 30 September 2016
31 Oct 2016 CH01 Director's details changed for Mrs Jennifer Suriya Wilkinson on 31 October 2016
31 Oct 2016 CH01 Director's details changed for Marcus Kwabena Fosu Wilkinson on 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Oct 2016 AD01 Registered office address changed from Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU to 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB on 31 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jun 2015 CH01 Director's details changed for Marcus Kwabena Fosu Wilkinson on 2 June 2015
02 Jun 2015 CH01 Director's details changed for Mrs Jennifer Suriya Wilkinson on 2 June 2015
29 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
05 Sep 2014 AD01 Registered office address changed from 11 Rothesay Avenue Wimbledon London SW20 8JU England to Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU on 5 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
29 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2