- Company Overview for RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED (08872248)
- Filing history for RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED (08872248)
- People for RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED (08872248)
- Insolvency for RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED (08872248)
- Registers for RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED (08872248)
- More for RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED (08872248)
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
|
|
17 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | CERTNM |
Company name changed knights newco 4 LIMITED\certificate issued on 28/11/14
|
|
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
|