About

Registered Number: 04864794
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: ROYSTON FERRIS, 189 189, Holt Road, Norwich, Norfolk, NR10 3DX

 

Established in 2003, Reliant Consulting Services Uk Ltd are based in Norwich in Norfolk, it has a status of "Dissolved". We don't currently know the number of employees at the company. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Jason 12 August 2004 01 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 20 March 2017
AA01 - Change of accounting reference date 30 August 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 23 January 2016
TM02 - Termination of appointment of secretary 23 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 01 September 2011
AAMD - Amended Accounts 05 January 2011
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
395 - Particulars of a mortgage or charge 21 May 2004
225 - Change of Accounting Reference Date 12 February 2004
MEM/ARTS - N/A 18 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
CERTNM - Change of name certificate 03 September 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.