Advanced company searchLink opens in new window

RADARBEAM LIMITED

Company number 04446142

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)
20 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 3 December 2024
08 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 3 December 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
03 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 3 September 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 3 December 2020
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 3 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 December 2017
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
22 Jan 2015 600 Appointment of a voluntary liquidator
30 Dec 2014 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014
19 Dec 2014 2.24B Administrator's progress report to 26 November 2014
04 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Nov 2014 2.23B Result of meeting of creditors
09 Jul 2014 2.17B Statement of administrator's proposal
27 May 2014 2.16B Statement of affairs with form 2.14B/2.15B
14 Apr 2014 AD01 Registered office address changed from 15a Wedge Street Walsall West Midlands WS1 2HQ on 14 April 2014
11 Apr 2014 2.12B Appointment of an administrator
30 Jul 2013 TM02 Termination of appointment of Hardip Todd as a secretary
24 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 10,001