RADCLIFFE EQUITY INTERESTS LTD

Project House Project House, Huddersfield, HD1 3TG, West Yorkshire, England
StatusDISSOLVED
Company No.09391714
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

RADCLIFFE EQUITY INTERESTS LTD is an dissolved private limited company with number 09391714. It was incorporated 9 years, 4 months, 2 days ago, on 15 January 2015 and it was dissolved 2 years, 1 month, 12 days ago, on 05 April 2022. The company address is Project House Project House, Huddersfield, HD1 3TG, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: 76 King Street Suite 307 Manchester M2 4NH England

New address: Project House 246B Lockwood Road Huddersfield West Yorkshire HD1 3TG

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH England

New address: 76 King Street Suite 307 Manchester M2 4NH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England

New address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed revelbeech LTD.\certificate issued on 05/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Thomas Grindrod

Termination date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-04

Officer name: Mr John Radcliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

New address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD

Old address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephen Kelford

Termination date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Steven Thomas Grindrod

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTIC DREAMS LIMITED

3 WHITE SWAN MEWS,LONDON,W4 2AU

Number:09773948
Status:ACTIVE
Category:Private Limited Company

BLIKSEM ACCOUNTING LIMITED

114A NORTH VIEW ROAD,,N8 7LP

Number:03586348
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER JAMES HOLT LIMITED

74 GEORGE STREET,SHIPLEY,BD18 4LP

Number:09623479
Status:ACTIVE
Category:Private Limited Company

GLASGOW SCIENCE CENTRE CHARITABLE TRUST

50 PACIFIC QUAY,LANARKSHIRE,G51 1EA

Number:SC172371
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MABICHU LIMITED

91 AYRES ROAD,MANCHESTER,M16 7GS

Number:11897318
Status:ACTIVE
Category:Private Limited Company

S I SIGNS LIMITED

21 PERCY ROAD,ILFORD,IG3 8SF

Number:09540761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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