Advanced company searchLink opens in new window

RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED

Company number 08254184

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 AD03 Register(s) moved to registered inspection location Radius Payment Solutions Limited Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG
22 Dec 2017 AD02 Register inspection address has been changed to Radius Payment Solutions Limited Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG
22 Dec 2017 AD01 Registered office address changed from Euro Card Centre Herald Drive Crewe Cheshire CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 22 December 2017
21 Dec 2017 LIQ01 Declaration of solvency
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Julian Wilkie as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017
22 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,105.432
24 Sep 2015 TM01 Termination of appointment of Alexander Zandbergen as a director on 8 May 2015
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,105.432
02 Oct 2014 TM01 Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014
20 Aug 2014 TM01 Termination of appointment of John Harrison Atkinson as a director on 30 November 2013
20 Aug 2014 TM01 Termination of appointment of Michael Goldstein as a director on 31 July 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,105.432
30 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,105.432