Advanced company searchLink opens in new window

FUND RADAR LIMITED

Company number 07774178

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jan 2020 LIQ01 Declaration of solvency
23 Dec 2019 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 66 Prescot Street London E1 8NN on 23 December 2019
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
23 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from Suite 501 Salisbury House London Wall London EC2M 5QQ England to 8th Floor 20 Farringdon Street London EC4A 4AB on 10 September 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 14 September 2018 with updates
16 Nov 2018 PSC02 Notification of Broadridge Analytics Solutions Limited as a person with significant control on 28 June 2018
16 Nov 2018 PSC07 Cessation of Mwb Ventures Limited as a person with significant control on 28 June 2018
18 Jun 2018 TM01 Termination of appointment of Charles Rodney Williams as a director on 7 June 2018
18 Jun 2018 TM01 Termination of appointment of Diana Eulalie Mackay as a director on 7 June 2018
18 Jun 2018 AP01 Appointment of Mr David John Kelly as a director on 7 June 2018
18 Jun 2018 TM01 Termination of appointment of Mauro Baratta as a director on 7 June 2018
18 Jun 2018 AP01 Appointment of Mr Adam David Amsterdam as a director on 7 June 2018
18 Jun 2018 AP01 Appointment of Mr Thomas Patrick Carey as a director on 7 June 2018
18 Jun 2018 TM02 Termination of appointment of Peter John Taylor as a secretary on 7 June 2018
14 Jun 2018 AD01 Registered office address changed from 1-2 City Business Centre Hyde Street Winchester SO23 7TA to Suite 501 Salisbury House London Wall London EC2M 5QQ on 14 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
07 Apr 2016 CH01 Director's details changed for Mr Charles Rodney Williams on 7 April 2016