- Company Overview for RADU I.G LIMITED (11433312)
- Filing history for RADU I.G LIMITED (11433312)
- People for RADU I.G LIMITED (11433312)
- Insolvency for RADU I.G LIMITED (11433312)
- More for RADU I.G LIMITED (11433312)
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 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 6 November 2023 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from 108 Long Readings Lane Slough SL2 1QB England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 3 December 2021 | |
03 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2021 | LIQ02 | Statement of affairs | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
09 Nov 2020 | AD01 | Registered office address changed from Radu I.G Limited 432 Farnham Road Slough Berkshire SL2 1HZ to 108 Long Readings Lane Slough SL2 1QB on 9 November 2020 | |
09 Nov 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | PSC07 | Cessation of Gheorghe-Leonard Radu as a person with significant control on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Gheorghe-Leonard Radu as a director on 16 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from 214 Spackmans Way Slough SL1 2SD England to 432 Farnham Road Slough Berkshire SL2 1HZ on 2 May 2019 | |
26 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-26
|