RADFORD-DOWNTON EV & CLASSICS LTD
Status | DISSOLVED |
Company No. | 11479487 |
Category | Private Limited Company |
Incorporated | 23 Jul 2018 |
Age | 5 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 months, 9 days |
SUMMARY
RADFORD-DOWNTON EV & CLASSICS LTD is an dissolved private limited company with number 11479487. It was incorporated 5 years, 9 months, 5 days ago, on 23 July 2018 and it was dissolved 7 months, 9 days ago, on 19 September 2023. The company address is 21 Spinney Close Hurstpierpoint, Hassocks, BN6 9AR, West Sussex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
Old address: 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom
Change date: 2023-03-10
New address: 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: 225 London Road Burgess Hill West Sussex RH15 9QU
Change date: 2022-02-18
Old address: 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-14
Psc name: Mr Mohan Percival Fernando
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-14
Officer name: Mr Mohan Percival Fernando
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
Change date: 2021-06-14
New address: 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
New address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
Change date: 2021-06-10
Old address: Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom
Documents
Change to a person with significant control
Date: 10 Jun 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-19
Psc name: Mr Mohan Percival Fernando
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Mr Mohan Percival Fernando
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
New address: Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS
Old address: 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR United Kingdom
Change date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Some Companies
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 09307406 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 REVELL ROAD,KINGSTON UPON THAMES,KT1 3SL
Number: | 07894261 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 04479937 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRIMROSE GREEN MAINTENANCE COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02149949 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONAL PRIZE DRAW LIMITED
95 KNEETON ROAD,NOTTINGHAM,NG13 8PJ
Number: | 08394791 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWTON HOUSE RECTORY LANE,ASHBOURNE,DE6 3LE
Number: | 07329906 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |