RELLOREYENNS LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10601877
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 13 days

SUMMARY

RELLOREYENNS LTD is an dissolved private limited company with number 10601877. It was incorporated 7 years, 4 months, 11 days ago, on 06 February 2017 and it was dissolved 1 year, 2 months, 13 days ago, on 04 April 2023. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX England

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Change date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rodolfo Tamayo

Notification date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: Suite 1a Technology House Lissadel Street Salford M6 6AP

New address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Iley

Termination date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mr Rodolfo Tamayo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Old address: 40 Langridge Crescent Middlesbrough TS3 7LL United Kingdom

Change date: 2017-03-22

New address: Suite 1a Technology House Lissadel Street Salford M6 6AP

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESS CLUB HOLDINGS LTD

OFFICE 1 22 NOTTING HILL GATE,LONDON,W11 3JE

Number:10098323
Status:ACTIVE
Category:Private Limited Company

HS CONTINENTAL LTD

182 ASPECTS COURT,SLOUGH,SL1 2DY

Number:09072853
Status:ACTIVE
Category:Private Limited Company

K J CURSON GROWERS LIMITED

52 BAPTIST ROAD,WISBECH,PE14 9EY

Number:05780543
Status:ACTIVE
Category:Private Limited Company

METAPRACTICE LLP

UNIT 18, BLOCK D 21A ROTHSAY STREET,LONDON,SE1 4BF

Number:OC319130
Status:ACTIVE
Category:Limited Liability Partnership

OLIBEN ASSOCIATES

36 PADDOCK GARDENS,HAMPSHIRE,SO41 9ES

Number:LP008264
Status:ACTIVE
Category:Limited Partnership

TOM FF LTD

13 LINLEY ROAD,LONDON,N17 6RP

Number:11794740
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