Advanced company searchLink opens in new window

RADIO ESTATES LTD

Company number 08506546

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 PSC04 Change of details for Mr Trevor Coates as a person with significant control on 10 January 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Jun 2017 PSC01 Notification of Trevor Coates as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
08 Feb 2016 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
28 May 2014 AD03 Register(s) moved to registered inspection location
28 May 2014 AD02 Register inspection address has been changed
27 May 2014 AD01 Registered office address changed from , C/O Moore Stephens, 30 Gay Street, Bath, BA1 2PA, England on 27 May 2014
27 May 2014 AD01 Registered office address changed from , Felstead House Felstead House, 61 Frome Road, Southwick Trowbridge, Wiltshire, BA14 9NJ, United Kingdom on 27 May 2014
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted