- Company Overview for RADIX LECTI LIMITED (06250647)
- Filing history for RADIX LECTI LIMITED (06250647)
- People for RADIX LECTI LIMITED (06250647)
- More for RADIX LECTI LIMITED (06250647)
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
|
|
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
|
|
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
|
|
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 |