Advanced company searchLink opens in new window

RADCLIFFE EQUITY INTERESTS LTD

Company number 09391714

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
03 Nov 2020 AD01 Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to Project House 246B Lockwood Road Huddersfield West Yorkshire HD1 3TG on 3 November 2020
19 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 2
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1
20 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
13 Jun 2017 AD01 Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017
27 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
12 May 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
14 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
05 Aug 2015 CERTNM Company name changed revelbeech LTD.\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
04 Aug 2015 TM01 Termination of appointment of Steve Thomas Grindrod as a director on 4 August 2015
04 Aug 2015 AP01 Appointment of Mr John Radcliffe as a director on 4 August 2015
26 Jun 2015 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Robert Stephen Kelford as a director on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Steven Thomas Grindrod as a director on 26 June 2015