- Company Overview for MEV RADCLIFFE LIMITED (SC414053)
- Filing history for MEV RADCLIFFE LIMITED (SC414053)
- People for MEV RADCLIFFE LIMITED (SC414053)
- More for MEV RADCLIFFE LIMITED (SC414053)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Lynn Melville as a person with significant control on 7 April 2016 | |
22 Jan 2019 | TM01 | Termination of appointment of Lynn Olive Melville as a director on 22 January 2019 | |
22 Jan 2019 | PSC01 | Notification of Gary Robert Walker as a person with significant control on 7 April 2016 | |
22 Jan 2019 | AP01 | Appointment of Mr Gary Robert Walker as a director on 15 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
21 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 16 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 18 Seaward Place Centurion Business Park Glasgow G41 1HH to 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 16 February 2016 |