Advanced company searchLink opens in new window

RADIANCE AND RELAXATION LIMITED

Company number 09331488

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2019 AD01 Registered office address changed from 45 Littlefield Lane Littlefield Lane Wombwell Barnsley S73 8DG England to 10 Chapel Street Chapel Street Bolton-upon-Dearne Rotherham S63 8HY on 27 November 2019
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
28 Oct 2019 TM01 Termination of appointment of Mernessa Mann as a director on 23 October 2019
28 Oct 2019 TM01 Termination of appointment of John Paul Omelia as a director on 23 October 2019
11 Oct 2019 CH03 Secretary's details changed for Terri Marie Williamson on 29 September 2019
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
10 Apr 2019 TM01 Termination of appointment of Sadie Susan Lyall as a director on 9 April 2019
03 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from 35 Ingshead Avenue Rawmarsh Rotherham S62 5BH England to 45 Littlefield Lane Littlefield Lane Wombwell Barnsley S73 8DG on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of Sarah Louise Marshall as a director on 1 December 2018
12 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
26 Oct 2016 AD01 Registered office address changed from 254 Flat a Kimberworth Road Kimberworth Rotherham South Yorkshire S61 1HG to 35 Ingshead Avenue Rawmarsh Rotherham S62 5BH on 26 October 2016
04 Mar 2016 AA Total exemption full accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 27 November 2015 no member list
10 Jun 2015 AP01 Appointment of Ms Karen Benfold as a director on 27 November 2014
10 Jun 2015 AP01 Appointment of Mr John Paul Omelia as a director on 23 March 2015
10 Jun 2015 AP01 Appointment of Miss Mernessa Mann as a director on 27 November 2014
10 Jun 2015 AP01 Appointment of Mr Brian Creasy as a director on 5 January 2015
08 Jun 2015 TM01 Termination of appointment of Elizabeth Harper as a director on 5 January 2015