Advanced company searchLink opens in new window

RADFORD INTERIORS LTD

Company number 10072357

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)
10 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2021 L64.07 Completion of winding up
18 Apr 2019 COCOMP Order of court to wind up
17 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
11 Oct 2018 PSC02 Notification of Radford Group Holdings Limited as a person with significant control on 6 December 2017
11 Oct 2018 PSC07 Cessation of Radford Group Limited as a person with significant control on 5 December 2017
23 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
31 Jan 2018 MR01 Registration of charge 100723570001, created on 25 January 2018
20 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
04 Jul 2016 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Unit a Homefield Road Haverhill Suffolk CB9 8QP on 4 July 2016
24 Mar 2016 CERTNM Company name changed radford group LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-18
24 Mar 2016 CONNOT Change of name notice
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)