- Company Overview for RADCLIFFE EQUITY INTERESTS LTD (09391714)
- Filing history for RADCLIFFE EQUITY INTERESTS LTD (09391714)
- People for RADCLIFFE EQUITY INTERESTS LTD (09391714)
- More for RADCLIFFE EQUITY INTERESTS LTD (09391714)
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
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
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
|
|
05 Aug 2015 | CERTNM |
Company name changed revelbeech LTD.\certificate issued on 05/08/15
|
|
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 |