Advanced company searchLink opens in new window

RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED

Company number 08872248

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2018 AD03 Register(s) moved to registered inspection location Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG
27 Dec 2017 AD02 Register inspection address has been changed to Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG
27 Dec 2017 AD01 Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 December 2017
21 Dec 2017 LIQ01 Declaration of solvency
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
15 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 TM01 Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 17.02
15 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Jul 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 17.02
02 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 17.02
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2014 CERTNM Company name changed knights newco 4 LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
28 Nov 2014 CONNOT Change of name notice
02 Oct 2014 TM01 Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014
20 Aug 2014 TM01 Termination of appointment of Michael Goldstein as a director on 31 July 2014
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted