|
|
16 Nov 2025
|
16 Nov 2025
Cessation of Relayne Ltd as a person with significant control on 10 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
Cessation of Jules Thomas Horne 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
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
|
|
|
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
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 , #1998, 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 Mathew Parry as a director on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Cessation of Mathew Parry as a person with significant control on 9 May 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2024
|
13 Aug 2024
Registered office address changed from , Studio 3, Earl Street Studios Earl Street, Rugby, CV21 3SS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 13 August 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Change of details for Mr Mathew Parry as a person with significant control on 15 July 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Cessation of Tom Bailey as a person with significant control on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Termination of appointment of Tom Bailey as a director on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from , 4 Fullers Almshouses, Nightingale Road, London, N22 8PY, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Appointment of Mr Mathew Parry as a director on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Notification of Mathew Parry as a person with significant control on 19 June 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
|
15 Jan 2023
|
15 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|