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)
|
|
04 May 2010 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2010 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2010 |
DS01 |
Application to strike the company off the register
|
|
|
04 Dec 2009 |
CH01 |
Director's details changed for Robert John Tallentire on 4 December 2009
|
|
|
04 Dec 2009 |
CH03 |
Secretary's details changed for James William Greenfield on 4 December 2009
|
|
|
03 Dec 2009 |
CH03 |
Secretary's details changed for Mr Dominic Tan on 3 December 2009
|
|
|
03 Dec 2009 |
CH01 |
Director's details changed for Darren Keogh on 3 December 2009
|
|
|
07 Aug 2009 |
288c |
Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
|
|
|
06 May 2009 |
363a |
Return made up to 30/04/09; full list of members
|
|
|
06 May 2009 |
288c |
Director's Change of Particulars / mark dorney / 31/05/2007 / HouseName/Number was: , now: 9; Street was: 29 park avenue, now: park avenue
|
|
|
20 Apr 2009 |
288c |
Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom
|
|
|
13 Jan 2009 |
288c |
Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
|
|
|
21 Oct 2008 |
CERTNM |
Company name changed radio uk holdings LIMITED\certificate issued on 21/10/08
|
|
|
02 Oct 2008 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Directors authority 26/09/2008
|
|
|
30 Sep 2008 |
288a |
Secretary appointed dominic tan
|
|
|
30 Sep 2008 |
288b |
Appointment Terminated Secretary robert tallentire
|
|
|
18 Sep 2008 |
AA |
Accounts made up to 31 March 2008
|
|
|
04 Aug 2008 |
363a |
Return made up to 11/07/08; full list of members
|
|
|
21 Apr 2008 |
288b |
Appointment Terminated Director james craig
|
|
|
10 Sep 2007 |
AA |
Accounts made up to 31 March 2007
|
|
|
05 Sep 2007 |
288b |
Secretary resigned
|
|
|
05 Sep 2007 |
288a |
New secretary appointed
|
|
|
26 Jul 2007 |
363a |
Return made up to 11/07/07; full list of members
|
|
|
08 Feb 2007 |
AA |
Accounts made up to 31 March 2006
|
|
|
02 Aug 2006 |
363s |
Return made up to 11/07/06; full list of members
|
|