|
|
17 Nov 2025
|
17 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Termination of appointment of Olivia Danielle Dragonette as a director on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 17 November 2025
|
|
|
16 Nov 2025
|
16 Nov 2025
Termination of appointment of Veronica Zafar as a director on 10 November 2025
|
|
|
16 Nov 2025
|
16 Nov 2025
Cessation of Relayne Ltd as a person with significant control on 10 November 2025
|
|
|
16 Nov 2025
|
16 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 5 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Cessation of Kenneth Morgan as a person with significant control on 1 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Termination of appointment of Kenneth Morgan as a director on 1 November 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Change of details for Mr Kenneth Morgan as a person with significant control on 21 August 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Registered office address changed from C/O Ams Ltd 51 South Street Isleworth Middlesex TW7 7AA to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 June 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Appointment of Mr Kenneth Morgan as a director on 13 June 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Notification of Kenneth Morgan as a person with significant control on 13 June 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Termination of appointment of Fergal O'sullivan as a director on 6 June 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Cessation of Fergal O'sullivan as a person with significant control on 6 June 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 5 December 2023 with updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 5 December 2022 with no updates
|