- Company Overview for RADARBEAM LIMITED (04446142)
- Filing history for RADARBEAM LIMITED (04446142)
- People for RADARBEAM LIMITED (04446142)
- Charges for RADARBEAM LIMITED (04446142)
- Insolvency for RADARBEAM LIMITED (04446142)
- More for RADARBEAM LIMITED (04446142)
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
|