- Company Overview for RADICI UK LTD (01611960)
- Filing history for RADICI UK LTD (01611960)
- People for RADICI UK LTD (01611960)
- Charges for RADICI UK LTD (01611960)
- Insolvency for RADICI UK LTD (01611960)
- More for RADICI UK LTD (01611960)
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
|
|
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
|
|
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
|
|
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
|
|
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|