- Company Overview for RELENTLESS RESULTS LIMITED (07023788)
- Filing history for RELENTLESS RESULTS LIMITED (07023788)
- People for RELENTLESS RESULTS LIMITED (07023788)
- More for RELENTLESS RESULTS LIMITED (07023788)
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
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
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
|
|
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
|
|
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
|
|
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
|