RELAX MASTER LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.06289238
CategoryPrivate Limited Company
Incorporated21 Jun 2007
Age16 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 26 days

SUMMARY

RELAX MASTER LIMITED is an dissolved private limited company with number 06289238. It was incorporated 16 years, 10 months, 25 days ago, on 21 June 2007 and it was dissolved 1 year, 7 months, 26 days ago, on 20 September 2022. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2021

Action Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2020

Action Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2019

Action Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2018

Action Date: 28 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2018

Action Date: 28 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2018

Action Date: 28 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 257 Hagley Road Birmingham West Midlands B16 9NA

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 May 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order appointment of liquidator

Documents

View document PDF

Restoration order of court

Date: 23 May 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 23 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2015

Action Date: 28 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 257 Hagley Road Birmingham West Midlands B16 9NA

Change date: 2014-09-08

Old address: Relax Master Ltd Sidney Street Wolverhampton West Midlands WV2 4HH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: C/O C/O the Ideal Suite Factory Ltd Point West Virage Park Walsall Road Cannock Staffordshire WS11 0NH United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjit Athwal

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamail Athwal

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Harbhajan Kaur Grewal

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anoop Singh Grewal

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Old address: Point West Virage Park, Walsall Road Cannock WS11 3JW

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamail Singh Athwal

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed relax master massage chairs limi ted\certificate issued on 17/12/07

Documents

View document PDF

Incorporation company

Date: 21 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAERGIA LIMITED

UNIT 4 SPENCER COURT HOWARD ROAD,ST NEOTS,PE19 8ET

Number:06711038
Status:ACTIVE
Category:Private Limited Company

DEC DEVELOPMENTS LTD

7 HOLLY COURT,NEWARK,NG23 5SN

Number:09507523
Status:ACTIVE
Category:Private Limited Company

HAYTEC SERVICES LIMITED

586 MAIDSTONE ROAD,GILLINGHAM,ME8 0JY

Number:09311744
Status:ACTIVE
Category:Private Limited Company

KING CLONE LTD

BOURNE MILLS LONDON ROAD,STROUD,GL5 2TA

Number:11437110
Status:ACTIVE
Category:Private Limited Company

OKICX LIMITED

13 BARDSLEY CLOSE,ESSEX,C04 5GS

Number:10540842
Status:ACTIVE
Category:Private Limited Company

SHANGHAI LONGJI PRECISION INDUSTRY CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:07249715
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