- Company Overview for RAD POINT LTD (11435965)
- Filing history for RAD POINT LTD (11435965)
- People for RAD POINT LTD (11435965)
- More for RAD POINT LTD (11435965)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
27 Feb 2023 | AP01 | Appointment of Mr Alin Simota as a director on 14 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Ion Timis as a director on 10 February 2023 | |
20 Dec 2022 | PSC01 | Notification of Alin Simota as a person with significant control on 20 December 2022 | |
20 Dec 2022 | PSC07 | Cessation of Ion Timis as a person with significant control on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from 2 Ridgill Avenue Skellow Doncaster DN6 8HS England to 7 Snowford Close Luton LU3 3XU on 20 December 2022 | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | AP01 | Appointment of Mr Ion Timis as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Erno Nagy as a director on 11 February 2022 | |
11 Feb 2022 | PSC07 | Cessation of Erno Nagy as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC01 | Notification of Ion Timis as a person with significant control on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 149 Cheltenham Road Evesham WR11 2LF England to 2 Ridgill Avenue Skellow Doncaster DN6 8HS on 11 February 2022 | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | TM01 | Termination of appointment of Raluca Anca Dinescu as a director on 24 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Erno Nagy as a director on 24 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Raluca-Anca Dinescu as a person with significant control on 24 February 2021 | |
25 Feb 2021 | PSC01 | Notification of Erno Nagy as a person with significant control on 24 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 181 Regent Street Kettering NN16 8QH United Kingdom to 149 Cheltenham Road Evesham WR11 2LF on 25 February 2021 |