- Company Overview for RADALKO TECHNOLOGIES LIMITED (05035474)
- Filing history for RADALKO TECHNOLOGIES LIMITED (05035474)
- People for RADALKO TECHNOLOGIES LIMITED (05035474)
- More for RADALKO TECHNOLOGIES LIMITED (05035474)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Hova House, 1 Hova Villas Hove BN3 3DH on 6 April 2017 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AD01 | Registered office address changed from Hova House 1 Hova Villas Brighton & Hove BN3 3DH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 July 2016 | |
28 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
11 Feb 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Hova House 1 Hova Villas Brighton & Hove BN3 3DH on 11 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | TM02 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 4 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 February 2015 | |
24 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
07 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
06 Feb 2014 | TM01 | Termination of appointment of Geraldine Duo as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Sovereign Management Limited as a director | |
06 Feb 2014 | AP01 | Appointment of Mr. Peter Bahorecz as a director | |
07 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
21 Jan 2013 | AP02 | Appointment of Sovereign Management Limited as a director |