Advanced company searchLink opens in new window

RADIO TACTICS LIMITED

Company number 04416139

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 2.35B Notice of move from Administration to Dissolution on 3 April 2017
17 Oct 2016 2.24B Administrator's progress report to 4 October 2016
10 Oct 2016 2.31B Notice of extension of period of Administration
06 May 2016 2.24B Administrator's progress report to 4 April 2016
12 Apr 2016 MR04 Satisfaction of charge 2 in full
23 Dec 2015 F2.18 Notice of deemed approval of proposals
27 Nov 2015 2.17B Statement of administrator's proposal
24 Nov 2015 2.16B Statement of affairs with form 2.14B
20 Oct 2015 AD01 Registered office address changed from Burlington House Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 October 2015
14 Oct 2015 2.12B Appointment of an administrator
14 May 2015 MR01 Registration of charge 044161390006, created on 24 April 2015
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 28,372.57
21 Apr 2015 MR04 Satisfaction of charge 4 in full
21 Apr 2015 MR04 Satisfaction of charge 5 in full
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,764,879.09
25 Feb 2015 SH08 Change of share class name or designation
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,352.57
21 Jan 2015 SH10 Particulars of variation of rights attached to shares
21 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Duncan John Grant as a director on 24 April 2014
21 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 731.09