|
|
17 Nov 2025
|
17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 17 November 2025
|
|
|
16 Nov 2025
|
16 Nov 2025
Termination of appointment of Veronica Zafar as a director on 10 November 2025
|
|
|
16 Nov 2025
|
16 Nov 2025
Cessation of Relayne Ltd as a person with significant control on 10 November 2025
|
|
|
11 Nov 2025
|
11 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
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
|
|
|
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
|
|
|
20 Aug 2025
|
20 Aug 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE 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 Unit 1 Market Street Clay Cross Chesterfield S45 9JE 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
|
|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from #1821, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2024
|
27 Nov 2024
Registered office address changed from 51 Grove Crescent Feltham TW13 6NB England to #1821, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Cessation of Vanita Kumari Kanda as a person with significant control on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Termination of appointment of Vanita Kumari Kanda as a director on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Notification of Matthew Parry as a person with significant control on 27 November 2024
|