RELAY SOFTWARE DIRECTORS PENSION SCHEME 1811 LTD

26 Grosvenor Street, Mayfair, W1K 4QW, London
StatusDISSOLVED
Company No.07399394
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 24 days

SUMMARY

RELAY SOFTWARE DIRECTORS PENSION SCHEME 1811 LTD is an dissolved private limited company with number 07399394. It was incorporated 13 years, 8 months, 28 days ago, on 07 October 2010 and it was dissolved 4 years, 9 months, 24 days ago, on 10 September 2019. The company address is 26 Grosvenor Street, Mayfair, W1K 4QW, London.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: Vicarage Court 160 Ermin Street Swindon SN3 4NE

New address: 26 Grosvenor Street Mayfair London W1K 4QW

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 160 Ermin Street Swindon SN3 4NE England

New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change corporate director company with change date

Date: 31 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-07-01

Officer name: Hpa Sas Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-01

Officer name: Hpa Sas Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUPRO LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:07081263
Status:LIQUIDATION
Category:Private Limited Company

J.K.L IT SERVICES LTD

4 SHEPPARD AVENUE,LIVERPOOL,L16 2LD

Number:09339951
Status:ACTIVE
Category:Private Limited Company

LELOWAI LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10971642
Status:ACTIVE
Category:Private Limited Company

PG CONSULTANCY SERVICES LIMITED

13 APPLE GROVE,ENFIELD,EN1 3DA

Number:09593060
Status:ACTIVE
Category:Private Limited Company

PORTLAND HOUSE UK LIMITED

55 SOUTHSEA TERRACE,PORTSMOUTH,PO5 3AU

Number:06223912
Status:LIQUIDATION
Category:Private Limited Company

POWERING IMPROVEMENT INTERNATIONAL LTD

97 VIEWPOINT,CO DURHAM, CONSETT,DH8 6BN

Number:10855044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source