RADIO RESPECT CIC

Radio Respect Cic Radio Respect Cic, Bognor Regis, PO21 1UD, West Sussex, England
StatusACTIVE
Company No.10876382
Category
Incorporated20 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

RADIO RESPECT CIC is an active with number 10876382. It was incorporated 6 years, 9 months, 27 days ago, on 20 July 2017. The company address is Radio Respect Cic Radio Respect Cic, Bognor Regis, PO21 1UD, West Sussex, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Christopher John Collins

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ewart James Norman

Appointment date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-13

Officer name: Mr Anthony Michael Barber

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr David John Fry

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Collins

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Douglas Robert Norman Everitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Old address: 36 Argyle Road Bognor Regis PO21 1EB England

Change date: 2019-10-04

New address: Radio Respect Cic 22 West Street Bognor Regis West Sussex PO21 1UD

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Jennifer Ruth Love

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Ruth Love

Termination date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-09

Officer name: Mrs Jennifer Ruth Love

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Kayleigh Webb

Termination date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mrs Jennifer Ruth Love

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mr Michael Fredrick Browning

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Kayleigh Webb

Termination date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Collins

Termination date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Elizabeth Clair Latter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

New address: 36 Argyle Road Bognor Regis PO21 1EB

Change date: 2019-05-09

Old address: 32 West Street Bognor Regis West Sussex PO21 1XE

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy-Lee Van Niekerk

Termination date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: James Byron Philips Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Clair Latter

Appointment date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Tina Susanna Rose Gillingham

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Miss Trudy-Lee Van Niekerk

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Byron Philips Phillips

Appointment date: 2019-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-07

Officer name: Mrs Samantha Kayleigh Webb

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Tony George Lock

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Miss Tina Susanna Rose Gillingham

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Simon Moorcroft

Termination date: 2017-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Emma May Brundle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: Commercial House Unit 4 19 Station Rd Bognor Regis West Sussex PO21 1QD

New address: 32 West Street Bognor Regis West Sussex PO21 1XE

Change date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Christopher Collins

Termination date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-17

Officer name: Miss Emma May Brundle

Documents

View document PDF

Incorporation community interest company

Date: 20 Jul 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ABC CHILDRENS DAY NURSERIES LTD

45 GREEN MOORS,TELFORD,TF4 3TB

Number:08546767
Status:ACTIVE
Category:Private Limited Company

CICHETI LIMITED

67 WINGATE SQUARE,LONDON,SW4 0AF

Number:11330723
Status:ACTIVE
Category:Private Limited Company

E B SCOTLAND LIMITED

1ST FLOOR, 24,GLASGOW,G2 4BG

Number:SC202932
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F3 WEALTH LIMITED

4 OATES CLOSE,BROMLEY,BR2 0WA

Number:11322007
Status:ACTIVE
Category:Private Limited Company

LYNCHPIN PROPERTY LIMITED

THE WORKSHOP,FOLKESTONE,CT20 1JU

Number:07324974
Status:ACTIVE
Category:Private Limited Company

TBS TRANS BUILD SERVICES LTD

28 DENNOR PARK,BRISTOL,BS14 9BY

Number:11127739
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