Advanced company searchLink opens in new window

RADSTORE (UK) LIMITED

Company number 06616999

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Mar 2011 AD01 Registered office address changed from Unit 3 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT on 28 March 2011
06 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
06 Aug 2010 AD03 Register(s) moved to registered inspection location
06 Aug 2010 AD02 Register inspection address has been changed
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 30 June 2009
16 Sep 2009 363a Return made up to 11/06/09; full list of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from 8 whitehouse street leeds west yorkshire LS10 1AD
24 Jun 2008 88(2) Ad 11/06/08 gbp si 99@1=99 gbp ic 1/100
24 Jun 2008 288b Appointment Terminated Director park lane directors LIMITED
24 Jun 2008 288b Appointment Terminated Secretary susan marsden
24 Jun 2008 288a Director and secretary appointed michael richard dawson
24 Jun 2008 288a Director appointed kevin richard nicholson
24 Jun 2008 353 Location of register of members
24 Jun 2008 225 Accounting reference date shortened from 30/06/2009 to 28/02/2009
11 Jun 2008 NEWINC Incorporation