RELATIVITY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09457615 |
Category | Private Limited Company |
Incorporated | 25 Feb 2015 |
Age | 9 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 16 days |
SUMMARY
RELATIVITY SOLUTIONS LIMITED is an dissolved private limited company with number 09457615. It was incorporated 9 years, 3 months, 5 days ago, on 25 February 2015 and it was dissolved 1 year, 4 months, 16 days ago, on 17 January 2023. The company address is 45a Station Road Willington, Bedford, MK44 3QL, Beds.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis George Henson
Change date: 2019-02-08
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Mrs Cheryl Suzanne Henson
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lewis George Henson
Change date: 2019-02-08
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-08
Psc name: Mrs Cheryl Suzanne Henson
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 25 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-20
Officer name: Mr Lewis George Henson
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Suzanne Henson
Change date: 2016-02-20
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Suzanne Henson
Appointment date: 2015-11-18
Documents
Some Companies
CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED
1 CARTER LANE,LONDON,EC4V 5ER
Number: | 05160716 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTON HOUSE CHURCH LANE,WALTHAM CROSS,EN8 0DW
Number: | OC401382 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MEADOWCROFT LANE,RIPPONDEN,HX6 4AJ
Number: | 07195122 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOTHIC HOUSE,NOTTINGHAM,NG1 1JU
Number: | 03183942 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | OC390379 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SWANLEY THERAPY CENTRE (S.U.M.S)
UNIT 8,SWANLEY,BR8 8AH
Number: | 02345991 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |