Advanced company searchLink opens in new window

RADLEY VENTURES NOMINEES LIMITED

Company number 08507038

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
30 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Jul 2017 TM01 Termination of appointment of Michael Leigh Scott Tinling as a director on 19 July 2017
19 Jul 2017 PSC07 Cessation of Michael Leigh Scott Tinling as a person with significant control on 19 July 2017
31 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
30 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
01 Mar 2016 SH02 Sub-division of shares on 17 December 2015
11 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/12/2015
29 Jan 2016 AP01 Appointment of Mr Michael Leigh Scott Tinling as a director on 22 January 2016
26 Jan 2016 AP01 Appointment of Mr Colin Andrew Mcwhirter as a director on 22 January 2016
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
06 May 2015 TM01 Termination of appointment of Lorraine Powers as a director on 19 March 2015
06 May 2015 AP01 Appointment of Mr Gordon Mcivor Wilson as a director on 19 March 2015
19 Mar 2015 CERTNM Company name changed astroway projects LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-31