Advanced company searchLink opens in new window

RADSMAN LIMITED

Company number 05904755

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DS01 Application to strike the company off the register
11 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1
02 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Apr 2012 TM01 Termination of appointment of Anat Rajuan as a director on 10 April 2012
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 AR01 Annual return made up to 14 August 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Dec 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 14/08/09; full list of members
11 Sep 2009 288c Director and Secretary's Change of Particulars / bezalel rajuan / 14/08/2009 / HouseName/Number was: , now: 9; Street was: 29 springfield road, now: springfield road
11 Sep 2009 287 Registered office changed on 11/09/2009 from 32 alie street london E1 8DA
07 May 2009 363a Return made up to 14/08/08; full list of members
28 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2009 AA Total exemption small company accounts made up to 31 August 2007
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 363a Return made up to 26/04/08; no change of members
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Dec 2007 363a Return made up to 31/08/07; full list of members
14 Dec 2007 288c Secretary's particulars changed;director's particulars changed
12 Nov 2007 288a New director appointed
18 Jul 2007 288b Director resigned