Advanced company searchLink opens in new window

RADICI UK LTD

Company number 01611960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
29 Jun 2018 LIQ01 Declaration of solvency
12 Jun 2018 AD01 Registered office address changed from Unit 4, Caldershaw Centre Ings Lane Rochdale OL12 7LQ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 12 June 2018
11 Jun 2018 600 Appointment of a voluntary liquidator
11 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-23
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 360,000
26 Nov 2015 AUD Auditor's resignation
20 Nov 2015 AUD Auditor's resignation
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Mr Nicola Radici as a director on 4 May 2015
28 May 2015 TM01 Termination of appointment of Aldo Piceni as a director on 4 May 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 360,000
16 Aug 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 MR04 Satisfaction of charge 1 in full
15 Apr 2014 MR04 Satisfaction of charge 3 in full
15 Apr 2014 MR04 Satisfaction of charge 2 in full
14 Feb 2014 CERTNM Company name changed sit-in U.K. LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 360,000