- Company Overview for RADIO ESTATES LTD (08506546)
- Filing history for RADIO ESTATES LTD (08506546)
- People for RADIO ESTATES LTD (08506546)
- More for RADIO ESTATES LTD (08506546)
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
|
|
08 Feb 2016 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
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
|
|
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
|