- Company Overview for RADIO ACADEMY TRADING LIMITED (02875446)
- Filing history for RADIO ACADEMY TRADING LIMITED (02875446)
- People for RADIO ACADEMY TRADING LIMITED (02875446)
- Charges for RADIO ACADEMY TRADING LIMITED (02875446)
- More for RADIO ACADEMY TRADING LIMITED (02875446)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
13 Nov 2018 | TM01 | Termination of appointment of Roger Ian Cutsforth as a director on 31 October 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to 33 Park Place Leeds LS1 2RY on 4 September 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Christina Maria Burns as a director on 11 April 2018 | |
07 Jun 2018 | AP01 | Appointment of Ms Yvonne Veronica Thompson as a director on 11 April 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AD01 | Registered office address changed from 55 New Oxford Street London WC1A 1BS to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 6 July 2016 | |
16 Dec 2015 | AUD | Auditor's resignation | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Christina Maria Burns as a director on 6 August 2015 | |
22 Sep 2015 | TM02 | Termination of appointment of Gloria Abramoff as a secretary on 7 August 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Ben Cooper as a director on 11 August 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr. Roger Ian Cutsforth as a director on 6 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Ashley Daniel Tabor as a director on 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | TM02 | Termination of appointment of Mandy Sherilee O'connor as a secretary on 8 December 2014 |