RELA8 EVENTS LIMITED

C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE
StatusDISSOLVED
Company No.08694303
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution21 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

RELA8 EVENTS LIMITED is an dissolved private limited company with number 08694303. It was incorporated 10 years, 9 months, 2 days ago, on 17 September 2013 and it was dissolved 2 years, 4 months, 29 days ago, on 21 January 2022. The company address is C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2020

Action Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2020

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 59a Fore Street Trowbridge Wiltshire BA14 8ET England

Change date: 2018-12-05

New address: C/O Bridgestones 125-127 Union Street Oldham OL1 1TE

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Barbara Gibson

Termination date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mr Paul Gibson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: , 15 Market Street, Bradford-on-Avon, Wiltshire, BA15 1LL, England

New address: 59a Fore Street Trowbridge Wiltshire BA14 8ET

Change date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Barbara Gibson

Appointment date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: , 15 Parklands, Trowbridge, Wiltshire, BA14 8NR

New address: 59a Fore Street Trowbridge Wiltshire BA14 8ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2013

Action Date: 28 Dec 2013

Category: Address

Type: AD01

Old address: , 14 Parklands, Trowbridge, BA14 8NR, England

Change date: 2013-12-28

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOKSON (5415C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06085712
Status:ACTIVE
Category:Private Limited Company

ISOGNOS LIMITED

3 HALL PARK,LANCASTER,LA1 4SH

Number:08970361
Status:ACTIVE
Category:Private Limited Company

JACAMOO JUICE (UK) LTD

UNIT 7 BRANDON WAY INDUSTRIAL ESTATE,WEST BROMWICH,B70 9PW

Number:11026413
Status:ACTIVE
Category:Private Limited Company

LONDONDAY LIMITED

37 LINKS ROAD,SURREY,KT17 3PP

Number:01423984
Status:ACTIVE
Category:Private Limited Company

LUXEBLOOM LIMITED

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:10614113
Status:ACTIVE
Category:Private Limited Company

OUR BUILDER LONDON LIMITED

189 GROSVENOR CRESCENT,UXBRIDGE,UB10 9EZ

Number:07108100
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