- Company Overview for RADIANT WORLDS (SKYSAGA) LIMITED (08747795)
- Filing history for RADIANT WORLDS (SKYSAGA) LIMITED (08747795)
- People for RADIANT WORLDS (SKYSAGA) LIMITED (08747795)
- More for RADIANT WORLDS (SKYSAGA) LIMITED (08747795)
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) |
---|---|---|---|
16 Jan 2018 | PSC07 | Cessation of Philip Edward Oliver as a person with significant control on 20 December 2017 | |
16 Jan 2018 | PSC07 | Cessation of Andrew Nicholas Oliver as a person with significant control on 20 December 2017 | |
15 Jan 2018 | AUD | Auditor's resignation | |
07 Nov 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
03 Nov 2017 | AA | Accounts for a small company made up to 31 August 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Philip Edward Oliver on 17 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Philip Edward Oliver on 17 October 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Philip Edward Oliver as a person with significant control on 17 October 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Andrew Nicholas Oliver as a person with significant control on 19 October 2017 | |
24 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CERTNM |
Company name changed meandros technologies LIMITED\certificate issued on 30/08/16
|
|
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
21 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
14 Oct 2014 | CERTNM |
Company name changed GG159 LIMITED\certificate issued on 14/10/14
|
|
10 Apr 2014 | AD01 | Registered office address changed from Wyndrush Kenilworth Road Blackdown Leamington Spa CV32 6RG United Kingdom on 10 April 2014 | |
09 Jan 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|