RADCLIFFE TECHNOLOGIES LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.09935682
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 5 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

RADCLIFFE TECHNOLOGIES LIMITED is an dissolved private limited company with number 09935682. It was incorporated 8 years, 5 months ago, on 05 January 2016 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2020-02-03

Old address: Radcliffe House Park Lane Broxbourne EN10 7PG England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 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: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

New address: Radcliffe House Park Lane Broxbourne EN10 7PG

Old address: 93 Tabernacle Street London EC2A 4BA England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2018-12-11

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 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: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Old address: Kemp House 152/160 City Road London EC1V 2DW United Kingdom

Change date: 2017-08-15

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 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: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Elena Manzo

Termination date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLESSD LIMITED

22 HIGHVIEW DRIVE,KINGSWINFORD,DY6 8HT

Number:05534593
Status:ACTIVE
Category:Private Limited Company

BRANCH OUT CONSULTANCY LIMITED

NOAH'S ARK MARKET STREET,CHIPPING NORTON,OX7 3PL

Number:10791943
Status:ACTIVE
Category:Private Limited Company

CESARI AIRLINES LTD

29 GLEN COURT,WOLVERHAMPTON,WV3 9JW

Number:08696384
Status:ACTIVE
Category:Private Limited Company

GEAR ONE CARS LTD

1 MOOR MILL COTTAGES SMUG OAK LANE,ST. ALBANS,AL2 3TZ

Number:10457083
Status:ACTIVE
Category:Private Limited Company

HILL PROJECT SERVICES LTD

31 STUART CLOSE,READING,RG4 8RF

Number:05020289
Status:ACTIVE
Category:Private Limited Company

SOCIAL BALANCE LTD

19 THROGMORTON ROAD,YATELEY,GU46 6FA

Number:10366796
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