RADHATS LIMITED
Status | DISSOLVED |
Company No. | 06416533 |
Category | Private Limited Company |
Incorporated | 02 Nov 2007 |
Age | 16 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 10 days |
SUMMARY
RADHATS LIMITED is an dissolved private limited company with number 06416533. It was incorporated 16 years, 6 months, 26 days ago, on 02 November 2007 and it was dissolved 1 year, 7 months, 10 days ago, on 18 October 2022. The company address is Glantaf Office Glantaf Office, Whitland, SA34 0UT, Carmarthenshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Old address: 2 Nascot Street Watford Herts WD17 4RB
New address: Glantaf Office Llanfallteg Whitland Carmarthenshire SA34 0UT
Change date: 2017-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Paul Redfern
Change date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Ian Paul Redfern
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Redfern
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Michael Doyle
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from 74 longacres st albans herts AL4 0DR
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 02/11/07\gbp si 2@1=2\gbp ic 2/4\
Documents
Some Companies
THE OLD SCHOOL HOUSE,MANCHESTER,M4 6AF
Number: | 05058795 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC439230 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HEREFORD ROAD,PLYMOUTH,PL5 4HG
Number: | 11961521 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 WELCOMES ROAD,KENLEY,CR8 5HB
Number: | 10201160 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARTLAND CLOSE,HEREFORD,HR2 7SL
Number: | 11913650 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 06121899 |
Status: | LIQUIDATION |
Category: | Private Limited Company |