RELAX SEATING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Progress report in a winding up by the court

View Document

03/06/253 June 2025 Order of court to wind up

View Document

03/06/253 June 2025 Appointment of a liquidator

View Document

22/04/2422 April 2024 Registered office address changed from 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-04-22

View Document

19/04/2419 April 2024 Registered office address changed from Unit 2 Abercromby Industrial Estate High Wycombe Bucks HP12 3BW United Kingdom to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-04-19

View Document

16/04/2416 April 2024 Appointment of a liquidator

View Document

10/11/2310 November 2023 Order of court to wind up

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Micro company accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

02/07/192 July 2019 PREVSHO FROM 30/11/2019 TO 30/04/2019

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 2 ABERCROMBY INDUSTRIAL ESTATE HIGH WYCOMBE BUCKS HP12 3BW ENGLAND

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOSEPH GREEN

View Document

10/06/1910 June 2019 CESSATION OF NICOLA JANE PETTIT AS A PSC

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MARK JOSEPH GREEN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA PETTIT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110562780001

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED OLDE PRODUCTS LTD CERTIFICATE ISSUED ON 22/01/18

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company