- Company Overview for RADEKAL VISION LIMITED (05913703)
- Filing history for RADEKAL VISION LIMITED (05913703)
- People for RADEKAL VISION LIMITED (05913703)
- More for RADEKAL VISION LIMITED (05913703)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | AA | Micro company accounts made up to 30 August 2017 | |
22 May 2018 | AD01 | Registered office address changed from 14 Nash Green Bromley BR1 4ED to 18 Chinnor Road Thame OX9 3LW on 22 May 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 30 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 May 2016 | AA | Micro company accounts made up to 30 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
21 Apr 2015 | AA | Micro company accounts made up to 30 August 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Radoslaw Emil Stefanczyk on 9 March 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Kokying Low on 9 March 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 9 Colmans Wharf 45 Morris Road London E14 6PA United Kingdom to 14 Nash Green Bromley BR1 4ED on 5 November 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from 9 Colemans Wharf 45 Morris Road London E14 6PA on 17 September 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders |