Advanced company searchLink opens in new window

RADALKO TECHNOLOGIES LIMITED

Company number 05035474

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
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