RADICOL LIMITED

St Lawrence Lodge St Lawrence Lodge, Wells, BA5 2PQ, Somerset, England
StatusDISSOLVED
Company No.08541442
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 3 days

SUMMARY

RADICOL LIMITED is an dissolved private limited company with number 08541442. It was incorporated 11 years ago, on 23 May 2013 and it was dissolved 3 years, 7 months, 3 days ago, on 20 October 2020. The company address is St Lawrence Lodge St Lawrence Lodge, Wells, BA5 2PQ, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Anthony Mcintyre

Change date: 2019-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-08

Officer name: Denise Dyte

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Anthony Mcintyre

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ

Old address: Lambourne House 1a Taunton Road Bridgwater Somerset TA6 3LW

Change date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

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 full list shareholders

Date: 15 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

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 full list shareholders

Date: 16 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN BAGGOTT LIMITED

HIGHER COLEY FARM COLEY LANE,STAFFORD,ST18 0XB

Number:11662123
Status:ACTIVE
Category:Private Limited Company

CMW TRADING LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:10168414
Status:ACTIVE
Category:Private Limited Company

DALREOCH FARM

BLAIRGOWRIE,,

Number:SL000612
Status:ACTIVE
Category:Limited Partnership

MALIK BUSINESS SERVICES LTD

84 KATHERINE ROAD,LONDON,E6 1EN

Number:11935574
Status:ACTIVE
Category:Private Limited Company

MYSON SECURITY LIMITED

FLAT 6 CAREW HOUSE,LONDON,SE18 5HB

Number:11497076
Status:ACTIVE
Category:Private Limited Company

NORTHEAST MATERIAL HANDLING LTD

54 CHIPCHASE COURT,WHITLEY BAY,NE25 0SR

Number:11049846
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