RELIC CONINGSBY LTD.

Lawrence House Goodwyn Avenue Lawrence House Goodwyn Avenue, London, NW7 3RH, England
StatusDISSOLVED
Company No.09716082
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

RELIC CONINGSBY LTD. is an dissolved private limited company with number 09716082. It was incorporated 8 years, 10 months, 11 days ago, on 04 August 2015 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is Lawrence House Goodwyn Avenue Lawrence House Goodwyn Avenue, London, NW7 3RH, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160820001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160820002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160820005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160820006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160820003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097160820004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-03

Psc name: Mr Michael James Smyth

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Michael Smyth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097160820003

Charge creation date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097160820004

Charge creation date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097160820006

Charge creation date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097160820005

Charge creation date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH

Old address: Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Smyth

Change date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH

Old address: Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW England

Change date: 2016-08-19

Documents

View document PDF

Memorandum articles

Date: 10 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Steve Mattey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England

New address: Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW

Change date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ United Kingdom

Change date: 2016-03-07

New address: Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097160820001

Charge creation date: 2015-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-01

Charge number: 097160820002

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTWELL REAL ESTATE ADVISORS LIMITED

17 QUEEN STREET,LONDON,W1J 5PH

Number:11255635
Status:ACTIVE
Category:Private Limited Company

CHOICEALL LIMITED

UNIT 12L 102 LOWER GUILDFORD ROAD,WOKING,GU21 2EP

Number:02974368
Status:ACTIVE
Category:Private Limited Company

DELTENNA LIMITED

UNIT 3 BRIDGE COURT RIVER LANE,FARNHAM,GU10 4QE

Number:04385166
Status:ACTIVE
Category:Private Limited Company

EMPLOYER SUPPORT LIMITED

QUEENS HOUSE,WATFORD,WD17 2EH

Number:10520739
Status:ACTIVE
Category:Private Limited Company

MEAHR LTD

229 ACADEMY COURT, 566 LONGBRIDGE ROAD,DAGENHAM,RM8 2AR

Number:10905684
Status:ACTIVE
Category:Private Limited Company

STRESSFREE PAYROLL LTD

115 MARE STREET,LONDON,E8 4RU

Number:08797270
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