RELATE NORTH HAMPSHIRE LTD
Status | DISSOLVED |
Company No. | 07442803 |
Category | |
Incorporated | 17 Nov 2010 |
Age | 13 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 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
Dissolution application strike off company
Date: 17 Aug 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Money
Documents
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
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
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
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
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
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Ramtohal
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Royston Magee
Documents
Termination director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Surtees
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Francis Carter
Documents
Some Companies
6 HEOL CYNWYD LLANGYNWYD,MAESTEG,CF34 9TB
Number: | 11650551 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LOTTBRIDGE DROVE,EASTBOURNE,BN23 6NT
Number: | 10899440 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 NORTHGATE STREET,CHESHIRE,CH1 2HT
Number: | 05838728 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BOSTOCKS LANE,DERBY,DE72 3SX
Number: | 10892745 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KIMBOLTON ROAD,BEDFORD,MK40 2NR
Number: | 06060523 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ELECTRACT LTD,BARON HILL,LE67 1TU
Number: | 01255142 |
Status: | ACTIVE |
Category: | Private Limited Company |