RADLEY VENTURES NOMINEES LIMITED: Filings
Overview
| Company Name | RADLEY VENTURES NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08507038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RADLEY VENTURES NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Leigh Scott Tinling as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Michael Leigh Scott Tinling as a person with significant control on Jul 19, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 17, 2015 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Leigh Scott Tinling as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Andrew Mcwhirter as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lorraine Powers as a director on Mar 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Mcivor Wilson as a director on Mar 19, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed astroway projects LTD\certificate issued on 19/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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