RADLEY VENTURES NOMINEES LIMITED: Filings

  • Overview

    Company NameRADLEY VENTURES NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08507038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RADLEY VENTURES NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Termination of appointment of Michael Leigh Scott Tinling as a director on Jul 19, 2017

    1 pagesTM01

    Cessation of Michael Leigh Scott Tinling as a person with significant control on Jul 19, 2017

    1 pagesPSC07

    Confirmation statement made on Apr 26, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 1
    SH01

    Sub-division of shares on Dec 17, 2015

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 17/12/2015
    RES13

    Appointment of Mr Michael Leigh Scott Tinling as a director on Jan 22, 2016

    2 pagesAP01

    Appointment of Mr Colin Andrew Mcwhirter as a director on Jan 22, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Lorraine Powers as a director on Mar 19, 2015

    1 pagesTM01

    Appointment of Mr Gordon Mcivor Wilson as a director on Mar 19, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed astroway projects LTD\certificate issued on 19/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2014

    RES15

    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