RADIUS SERVICES (DIVISION A) LIMITED

Whitefriars Whitefriars, Bristol, BS1 2NT
StatusDISSOLVED
Company No.06338470
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 25 days

SUMMARY

RADIUS SERVICES (DIVISION A) LIMITED is an dissolved private limited company with number 06338470. It was incorporated 16 years, 10 months, 4 days ago, on 09 August 2007 and it was dissolved 8 years, 4 months, 25 days ago, on 19 January 2016. The company address is Whitefriars Whitefriars, Bristol, BS1 2NT.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terence Sullivan

Termination date: 2015-11-24

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Lynnet Marie Conley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Certificate change of name company

Date: 07 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nair & co services (division a) LIMITED\certificate issued on 07/05/14

Documents

View document PDF

Change of name notice

Date: 07 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaishankar Iyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jody Oliver Fullman

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Sullivan

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaishankar Vaitheeswaran Lyer

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shankaran Nair

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaishankar Vaitheeswaran Lyer

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Roderick

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vyoma Nair

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / shankaran nair / 09/08/2007

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stephen roderick / 14/08/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/10/08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL SCOTLAND LEISURE (CSL) LIMITED

UNIT 1-2 DUMYAT BUSINESS PARK BOND STREET,ALLOA,FK10 2PB

Number:SC559619
Status:ACTIVE
Category:Private Limited Company

CHEW COTTAGES LIMITED

32 DAIRY WAY,CHEW STOKE,BS40 8UP

Number:10760854
Status:ACTIVE
Category:Private Limited Company

DPFP LLP

HEADQUARTERS,RIPLEY,DE5 3RS

Number:OC396866
Status:ACTIVE
Category:Limited Liability Partnership

FIRST FRONTIER CAPITAL LIMITED

9 BICKELS YARD 151-153,LONDON,SE1 3HA

Number:08713100
Status:ACTIVE
Category:Private Limited Company
Number:06970285
Status:ACTIVE
Category:Private Limited Company

TEDDIES NURSERY LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:07007136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source