Advanced company searchLink opens in new window

RADYNE (OVERSEAS) LIMITED

Company number 00440664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AC92 Restoration by order of the court
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 691,647
15 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
05 Feb 2010 TM02 Termination of appointment of Desmond Loftus as a secretary
05 Feb 2010 AP03 Appointment of Christopher David Hitchiner as a secretary
12 Nov 2009 TM01 Termination of appointment of Michael Whisken as a director
12 Nov 2009 AP01 Appointment of Frank Manley as a director
12 Nov 2009 AP01 Appointment of Christopher David Hitchiner as a director
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Oct 2009 TM01 Termination of appointment of Paul Wallace as a director
15 Jun 2009 363a Return made up to 21/05/09; full list of members
10 Feb 2009 169 Gbp ic 691647/1\31/12/08\gbp sr 691646@1=691646\
18 Dec 2008 173 Declaration of shares redemption:auditor's report
08 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Dec 2008 288a Director appointed michael whisken
02 Dec 2008 288c Director's change of particulars / stephen baskerville / 21/10/2008