RELATE NORTH HAMPSHIRE LTD

The Manor House The Manor House, Basingstoke, RG24 8AG, Hampshire
StatusDISSOLVED
Company No.07442803
Category
Incorporated17 Nov 2010
Age13 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 21 days

SUMMARY

RELATE NORTH HAMPSHIRE LTD is an dissolved with number 07442803. It was incorporated 13 years, 5 months, 14 days ago, on 17 November 2010 and it was dissolved 3 years, 5 months, 21 days ago, on 10 November 2020. The company address is The Manor House The Manor House, Basingstoke, RG24 8AG, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-02

Officer name: Mr Gerard Huntingdon

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-18

Psc name: Sylvia Valerie Goddard

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-18

Psc name: Melanie Nathalie Sophie Penelope Bataillard-Samuel

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aileen Elizabeth Brown

Cessation date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Sylvia Valerie Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Aileen Elizabeth Brown

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Melanie Nathalie Sophie Penelope Bataillard-Samuel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Nathalie Sophie Penelope Bataillard-Samuel

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Peter John Dugmore

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Jillian Mcdonagh

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Peter John Dugmore

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed relate north and east hampshire and borders\certificate issued on 27/03/15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Jillian Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Aileen Elizabeth Brown

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ralph Barnes

Termination date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Money

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: the Orchard White Hart Lane Basingstoke Hampshire RG21 4AF

Change date: 2014-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2013

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Ramtohal

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Magee

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Surtees

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Francis Carter

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN RADCLIFFE LTD

6 HEOL CYNWYD LLANGYNWYD,MAESTEG,CF34 9TB

Number:11650551
Status:ACTIVE
Category:Private Limited Company

CALL-A-CARPET LTD

26 LOTTBRIDGE DROVE,EASTBOURNE,BN23 6NT

Number:10899440
Status:ACTIVE
Category:Private Limited Company

JOSEPH BENJAMIN LTD

140 NORTHGATE STREET,CHESHIRE,CH1 2HT

Number:05838728
Status:ACTIVE
Category:Private Limited Company

KAIZEN CRICKET LIMITED

24 BOSTOCKS LANE,DERBY,DE72 3SX

Number:10892745
Status:ACTIVE
Category:Private Limited Company

MHESTER SERVICES LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:06060523
Status:ACTIVE
Category:Private Limited Company

SITEHEATH LIMITED

C/O ELECTRACT LTD,BARON HILL,LE67 1TU

Number:01255142
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