- Company Overview for RADFORD INTERIORS LTD (10072357)
- Filing history for RADFORD INTERIORS LTD (10072357)
- People for RADFORD INTERIORS LTD (10072357)
- Charges for RADFORD INTERIORS LTD (10072357)
- Insolvency for RADFORD INTERIORS LTD (10072357)
- More for RADFORD INTERIORS LTD (10072357)
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
|
|
24 Mar 2016 | CONNOT | Change of name notice | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|