RADII LIMITED: Filings

  • Overview

    Company NameRADII LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03760430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RADII LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 33,333.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 33,333.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stephen Walder as a secretary on Feb 26, 2015

    1 pagesTM02

    Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Feb 26, 2015

    1 pagesAD01

    Termination of appointment of Stephen Walder as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Feb 26, 2015

    1 pagesTM01

    Appointment of Mr David James Hudson as a director on Feb 26, 2015

    2 pagesAP01

    Appointment of Oracle Corporation Nominees Limited as a director on Feb 26, 2015

    2 pagesAP02

    Termination of appointment of Kaweh Niroomand as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Cynthia Russo as a director on Feb 26, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Apr 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 33,333.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Termination of appointment of Amanda Gradden as a director

    1 pagesTM01

    Registered office address changed from * Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom* on Jul 24, 2012

    2 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0