Advanced company searchLink opens in new window

RADIX LECTI LIMITED

Company number 06250647

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 AD01 Registered office address changed from Wandle House Wandle Road 47 Wandle Road Croydon CR0 1DF to 11 Regis Place London SW2 5RE on 13 March 2017
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Mar 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
31 Mar 2014 AD01 Registered office address changed from 11 Regis Place London SW2 5RE on 31 March 2014
31 Mar 2014 AP04 Appointment of Pegg Robertson (Trustees) Ltd as a secretary
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Yaw Antwi-Yeboah on 28 June 2012
17 Apr 2012 CH01 Director's details changed for Yaw Antwi-Yeboah on 17 April 2012
17 Apr 2012 TM02 Termination of appointment of Alberta Antwi-Yeboah as a secretary
17 Apr 2012 AD01 Registered office address changed from 28 Penrith Road, Hainault Ilford Essex IG6 3DB on 17 April 2012
17 Apr 2012 AP03 Appointment of Miss Pilar Camino Alcon as a secretary
26 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011