RELAXEZ-VOUS LIMITED
Status | LIQUIDATION |
Company No. | 03140614 |
Category | Private Limited Company |
Incorporated | 22 Dec 1995 |
Age | 28 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RELAXEZ-VOUS LIMITED is an liquidation private limited company with number 03140614. It was incorporated 28 years, 5 months, 9 days ago, on 22 December 1995. The company address is C/O Arkin & Co Limited, Alpha House C/O Arkin & Co Limited, Alpha House, Barnet, EN5 5SZ.
Company Fillings
Change account reference date company previous shortened
Date: 03 Oct 2023
Action Date: 20 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-29
New date: 2023-04-20
Documents
Mortgage satisfy charge full
Date: 09 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation voluntary declaration of solvency
Date: 17 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 06 May 2023
Action Date: 06 May 2023
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AB
New address: C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ
Change date: 2023-05-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 08 Sep 2022
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-29
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Peter Stewart Nunn
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Change person secretary company with change date
Date: 20 Jan 2011
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Stewart Nunn
Change date: 2010-12-20
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stewart Nunn
Change date: 2010-12-20
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-20
Officer name: Thaisa Rachel Elizabeth Box
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ralph black
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: arram berlyn gardner holbron hall 100 grays inn road london WC1X 8BY
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/09/00--------- £ si 40000@1
Documents
Resolution
Date: 01 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2001
Category: Capital
Type: 123
Description: £ nc 210000/250000 22/09/00
Documents
Legacy
Date: 22 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 22/01/01 from: angel place 191 fore street london N18 2UD
Documents
Accounts with accounts type small
Date: 02 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 192296@1=192296 £ ic 17704/210000
Documents
Legacy
Date: 19 Apr 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/00
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/09/99--------- £ si 17654@1=17654 £ ic 50/17704
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Sep 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/09/99
Documents
Resolution
Date: 22 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 30/07/99 from: ascentia house lyndhurst road ascot berkshire SL5 9ED
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/98; no change of members
Documents
Legacy
Date: 29 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 29/03/99 from: ascentia house lyndhurst road ascot berkshire SL5 9ED
Documents
Legacy
Date: 27 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 27/11/98 from: broomfield hall buildings 37/39 chobham road sunningdale berkshire SL5 0DS
Documents
Accounts with accounts type dormant
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; full list of members
Documents
Certificate change of name company
Date: 03 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the massage shop LIMITED\certificate issued on 04/06/96
Documents
Certificate change of name company
Date: 25 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the back shop LIMITED\certificate issued on 26/01/96
Documents
Legacy
Date: 23 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
4 SHANES COURT,,BT41 2AX
Number: | NI043762 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAGDON HOUSE ESTATE MANAGEMENT COMPANY LIMITED
8 BLAGDON WALK,TEDDINGTON,TW11 9LN
Number: | 05179276 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COUNTY MORTGAGE SERVICES LIMITED
MOULSHAM MILL,CHELMSFORD,CM2 7PX
Number: | 09406164 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHISTLEBERRY INDUSTRIAL ESTATE,,ML3 0ED
Number: | SC039171 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HARDYS ROAD,CLEETHORPES,DN35 0DH
Number: | 06882615 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & R ELECTRICAL WHOLESALERS LTD
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK,WARWICK,CV34 6DY
Number: | 00782985 |
Status: | ACTIVE |
Category: | Private Limited Company |