|
|
05 Nov 2025
|
05 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 1 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
Termination of appointment of Jules Thomas Horne as a director 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
Notification of Relayne Ltd as a person with significant control on 1 November 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2025
|
24 Oct 2025
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2025
|
03 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 24 August 2025 with updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 24 August 2024 with no updates
|
|
|
20 Aug 2025
|
20 Aug 2025
Registered office address changed from , Unit 1 Market Street, Clay Cross, Chesterfield, S45 9JE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 20 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Change of details for Mr Jules Thomas Horne as a person with significant control on 13 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 13 August 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from , #6704, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Registered office address changed from , 27 Gunn Road, Swanscombe, Kent, DA10 0JW to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 3 March 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Termination of appointment of Adebayo Onamusi as a director on 28 February 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Termination of appointment of Chioma Achugbu as a secretary on 28 February 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Cessation of Adebayo Onamusi as a person with significant control on 28 February 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Appointment of Mr Matthew Parry as a director on 28 February 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Notification of Matthew Parry as a person with significant control on 28 February 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Compulsory strike-off action has been suspended
|