|
|
11 Nov 2025
|
11 Nov 2025
Compulsory strike-off action has been suspended
|
|
|
04 Nov 2025
|
04 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
|
|
|
04 Nov 2025
|
04 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 4 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Cessation of Cory Timm as a person with significant control on 1 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of Cory Timm as a director on 1 November 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Compulsory strike-off action has been suspended
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
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 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 13 August 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from , #6903, 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
|
|
|
15 Apr 2025
|
15 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 5 March 2025 with updates
|
|
|
25 Sep 2024
|
25 Sep 2024
Termination of appointment of Mukendra Kumar as a director on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Appointment of Mr Matthew Parry as a director on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Notification of Matthew Parry as a person with significant control on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Cessation of Mukendra Kumar as a person with significant control on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Registered office address changed from , Rico House George Street, Prestwich, Manchester, M25 9WS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 25 September 2024
|
|
|
07 Aug 2024
|
07 Aug 2024
Certificate of change of name
|
|
|
01 Aug 2024
|
01 Aug 2024
Cessation of Ryan Otto as a person with significant control on 1 August 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Termination of appointment of Ryan Otto as a director on 1 August 2024
|