|
|
31 Mar 2026
|
31 Mar 2026
Certificate of change of name
|
|
|
17 Nov 2025
|
17 Nov 2025
Appointment of Mr Mohamed Hoque as a director on 4 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Notification of Relayne Ltd as a person with significant control on 4 November 2025
|
|
|
17 Nov 2025
|
17 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 17 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Cessation of Muhammad Owais Mukarram as a person with significant control on 4 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Termination of appointment of Muhammad Owais Mukarram as a director on 4 November 2025
|
|
|
12 Sep 2025
|
12 Sep 2025
Compulsory strike-off action has been suspended
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2025
|
21 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 21 August 2025
|
|
|
21 Aug 2025
|
21 Aug 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 21 August 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
|
|
|
02 Jul 2025
|
02 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from , #1823, 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
|
|
|
15 Jan 2025
|
15 Jan 2025
Appointment of Mr Matthew Parry as a director on 15 January 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Termination of appointment of Matthew Parry as a director on 30 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Termination of appointment of Michael John Carter as a director on 28 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Cessation of Michael John Carter as a person with significant control on 28 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Appointment of Mr Matthew Parry as a director on 28 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Notification of Matthew Parry as a person with significant control on 28 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Registered office address changed from , 4 Greenesfield Business Centre Mulgrave Terrace, Gateshead, Tyne and Wear, NE8 1PQ, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 28 November 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Termination of appointment of Sheila Mary Walker as a director on 25 September 2024
|
|
|
27 Apr 2024
|
27 Apr 2024
Confirmation statement made on 26 April 2024 with updates
|