Advanced company searchLink opens in new window

RADAK STOKE 2 LIMITED

Company number 08537851

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
25 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from Sigma House Lakeside, Festival Way Stoke-on-Trent ST1 5RY England to West Court Campbell Road Stoke-on-Trent ST4 4FB on 30 April 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
25 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 PSC01 Notification of Gary Paul Williams as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Peter Davenport as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
06 Dec 2016 AD01 Registered office address changed from Clarence House Clarence Road Longton Stoke on Trent Staffordshire ST3 1AZ to Sigma House Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 6 December 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
14 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Apr 2014 AD01 Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ United Kingdom on 2 April 2014
20 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013