- Company Overview for RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED (08254184)
- Filing history for RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED (08254184)
- People for RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED (08254184)
- Insolvency for RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED (08254184)
- Registers for RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED (08254184)
- More for RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED (08254184)
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
|
|
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
|
|
24 Sep 2015 | TM01 | Termination of appointment of Alexander Zandbergen as a director on 8 May 2015 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
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
|
|
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|