RELOCATE LONDON (UK) LIMITED
Status | DISSOLVED |
Company No. | 04002072 |
Category | Private Limited Company |
Incorporated | 25 May 2000 |
Age | 23 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 7 months, 24 days |
SUMMARY
RELOCATE LONDON (UK) LIMITED is an dissolved private limited company with number 04002072. It was incorporated 23 years, 11 months, 7 days ago, on 25 May 2000 and it was dissolved 2 years, 7 months, 24 days ago, on 07 September 2021. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2021
Action Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2020
Action Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2019
Action Date: 03 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2018
Action Date: 03 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2017
Action Date: 03 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: Britannia House Roberts Mews Orpington Kent BR6 0JP
Change date: 2016-02-18
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-07-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan smith
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/05/07--------- £ si 97@1=97 £ ic 2/99
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/05/05--------- £ si 97@1
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 01/06/00 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 DURHAM SQUARE,MIDLOTHIAN,EH15 1PS
Number: | SC279590 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED
128A LOWER ROAD,LONDON,SE16 2UG
Number: | 00795632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP
Number: | 07965928 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 HIGH ROAD LEYTONSTONE,LONDON,E15 1UA
Number: | 11869979 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSS HOWE,KENDAL,LA8 8HY
Number: | 09995345 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORBROOK LABORATORIES (G.B.) LIMITED
1 SAXON WAY EAST,CORBY,NN18 9EY
Number: | 01778942 |
Status: | ACTIVE |
Category: | Private Limited Company |