Advanced company searchLink opens in new window

RADIUS HOLDCO LIMITED

Company number 08615796

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)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2020 AD01 Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 April 2020
09 Apr 2020 LIQ01 Declaration of solvency
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-25
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
09 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
27 Jul 2018 AD03 Register(s) moved to registered inspection location 1 City Square Leeds LS1 2AL
26 Jul 2018 AD02 Register inspection address has been changed to 1 City Square Leeds LS1 2AL
19 Jul 2018 SH10 Particulars of variation of rights attached to shares
19 Jul 2018 SH08 Change of share class name or designation
08 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Parachute payments 18/05/2018
23 May 2018 TM02 Termination of appointment of Lynnet Marie Conley as a secretary on 21 May 2018
23 May 2018 TM01 Termination of appointment of Lynnet Marie Conley as a director on 21 May 2018
23 May 2018 TM01 Termination of appointment of Benedict Patrick Rocchio as a director on 21 May 2018
23 May 2018 TM01 Termination of appointment of John Patrick Connolly as a director on 21 May 2018
23 May 2018 TM01 Termination of appointment of Donald Layden Jr as a director on 21 May 2018
19 Feb 2018 TM01 Termination of appointment of Matthew Joseph Rourke as a director on 15 February 2018
29 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
24 Aug 2017 AP01 Appointment of Mr. Donald Layden Jr as a director on 28 July 2017
23 Aug 2017 AP01 Appointment of Mr John Patrick Connolly as a director on 28 July 2017