- Company Overview for CELADOR RADIO (BATH) LIMITED (07488287)
- Filing history for CELADOR RADIO (BATH) LIMITED (07488287)
- People for CELADOR RADIO (BATH) LIMITED (07488287)
- Registers for CELADOR RADIO (BATH) LIMITED (07488287)
- More for CELADOR RADIO (BATH) LIMITED (07488287)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
29 Dec 2017 | AD01 | Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to Roman Landing Kingsway Southampton SO14 1BN on 29 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
26 Jun 2017 | TM01 | Termination of appointment of Richard David Johnson as a director on 6 May 2016 | |
26 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
24 May 2017 | AP01 | Appointment of Mr Paul Michael Charman as a director on 13 March 2017 | |
24 May 2017 | TM01 | Termination of appointment of Andrew Hawksley as a director on 1 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
05 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG | |
05 Sep 2016 | AD02 | Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG | |
02 Sep 2016 | AD01 | Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
24 Sep 2015 | TM01 | Termination of appointment of Steve Jones as a director on 30 April 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Don Thomson as a director on 31 May 2015 | |
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
10 Dec 2014 | TM01 | Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Andrew Hawksley as a director on 7 August 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Don Thmoson on 1 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|