|
|
21 Jan 2026
|
21 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
07 Nov 2025
|
07 Nov 2025
Termination of appointment of Jules Thomas Horne as a director on 1 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 1 November 2025
|
|
|
07 Nov 2025
|
07 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 7 November 2025
|
|
|
21 Aug 2025
|
21 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 21 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
|
|
|
13 May 2025
|
13 May 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 May 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from , #1997, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2024
|
13 Nov 2024
Registered office address changed from , 97 Aldridge Avenue Enfield, Enfield Town, EN3 6JA, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 13 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Appointment of Mr Matthew Parry as a director on 13 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Termination of appointment of Felix Adeyemi Badejo as a director on 13 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Cessation of Felix Adeyemi Badejo as a person with significant control on 13 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Notification of Matthew Parry as a person with significant control on 13 September 2024
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 29 September 2023 with updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from , 19 19 Hope Hall Terrace, Halifax, HX1 2JX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 9 March 2023
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 29 September 2022 with updates
|