- Company Overview for RADIAN6 TECHNOLOGIES UK LIMITED (06736375)
- Filing history for RADIAN6 TECHNOLOGIES UK LIMITED (06736375)
- People for RADIAN6 TECHNOLOGIES UK LIMITED (06736375)
- Charges for RADIAN6 TECHNOLOGIES UK LIMITED (06736375)
- More for RADIAN6 TECHNOLOGIES UK LIMITED (06736375)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
05 Nov 2012 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
12 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Rafeal Edgar Brown on 8 August 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Jeffery White as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Marcel Lebrun as a director | |
11 Jul 2011 | AP03 | Appointment of Jose Luiz Moura Neto as a secretary | |
11 Jul 2011 | AP01 | Appointment of Jose Luiz Moura Neto as a director | |
11 Jul 2011 | AP01 | Appointment of Rafeal Edgar Brown as a director | |
15 Jun 2011 | AD01 | Registered office address changed from 506 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 15 June 2011 | |
07 Jun 2011 | AA01 | Change of accounting reference date | |
05 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 May 2011 | AD01 | Registered office address changed from 77 Trevellance Way Watford WD25 0LZ United Kingdom on 1 May 2011 | |
01 May 2011 | CH01 | Director's details changed for Mr Marcel Lrbrun on 11 March 2011 | |
01 May 2011 | TM01 | Termination of appointment of Paul Taylor as a director | |
01 May 2011 | TM01 | Termination of appointment of Matthew Brazil as a director | |
01 May 2011 | TM02 | Termination of appointment of Julie Brazil as a secretary | |
01 May 2011 | AP01 | Appointment of Mr Jeffery P White as a director | |
01 May 2011 | AP01 | Appointment of Mr Marcel Lrbrun as a director | |
22 Mar 2011 | CERTNM |
Company name changed 6CONSULTING LIMITED\certificate issued on 22/03/11
|
|
22 Mar 2011 | CONNOT | Change of name notice | |
27 Jan 2011 | AD01 | Registered office address changed from 22 Signet Court Cambridge CB5 8LA United Kingdom on 27 January 2011 | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|