RADIAN CARE AND SUPPORT LIMITED

Collins House Collins House, Eastleigh, SO50 6AD, Hampshire, England
StatusDISSOLVED
Company No.07345817
Category
Incorporated13 Aug 2010
Age13 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 3 days

SUMMARY

RADIAN CARE AND SUPPORT LIMITED is an dissolved with number 07345817. It was incorporated 13 years, 9 months, 7 days ago, on 13 August 2010 and it was dissolved 1 year, 4 months, 3 days ago, on 17 January 2023. The company address is Collins House Collins House, Eastleigh, SO50 6AD, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Abri Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Radian Group Limited

Change date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-04

Officer name: Ms Gemma Burton-Connolly

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Stuart Rule

Termination date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Beverley Anne Costain

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Mark Spridgeon

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Old address: Drum Court the Spain Petersfield GU32 3NG

Change date: 2019-03-14

New address: Collins House Bishopstoke Road Eastleigh Hampshire SO50 6AD

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 14 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Radian Group Limited

Notification date: 2016-08-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mrs Beverley Anne Costain

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: Isabelle Simon-Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2015

Category: Address

Type: AD02

Old address: C/O Terry Walker Collins House Bishopstoke Road Eastleigh Hampshire SO50 6AD United Kingdom

New address: C/O Company Secretary Collins House Bishopstoke Road Eastleigh Hampshire SO50 6AD

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Stuart Rule

Appointment date: 2015-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Walker

Termination date: 2015-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Move registers to registered office company

Date: 28 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 21 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EXDA LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06525704
Status:ACTIVE
Category:Private Limited Company

GARMENDIA LIMITED

71A LONSDALE ROAD,LONDON,W11 2DF

Number:11643150
Status:ACTIVE
Category:Private Limited Company

JERICHO INVESTMENTS LIMITED

5 PROSPECT PLACE,DERBY,DE24 8HG

Number:05846093
Status:ACTIVE
Category:Private Limited Company

MS AND GS MEDICAL LIMITED

3 KINGHAM COURT,NEWCASTLE UPON TYNE,NE3 1TS

Number:10552829
Status:ACTIVE
Category:Private Limited Company

PHIROSHUL LTD

6 CARTY ROAD,LEICESTER,LE5 1QS

Number:11920850
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE MART (MIDLANDS) LIMITED

154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX

Number:06095607
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