RAD POINT LTD
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
27/02/2327 February 2023 | Termination of appointment of Ion Timis as a director on 2023-02-10 |
27/02/2327 February 2023 | Appointment of Mr Alin Simota as a director on 2023-02-14 |
27/02/2327 February 2023 | Confirmation statement made on 2022-06-26 with no updates |
20/12/2220 December 2022 | Cessation of Ion Timis as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Notification of Alin Simota as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Registered office address changed from 2 Ridgill Avenue Skellow Doncaster DN6 8HS England to 7 Snowford Close Luton LU3 3XU on 2022-12-20 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
11/02/2211 February 2022 | Appointment of Mr Ion Timis as a director on 2022-02-11 |
11/02/2211 February 2022 | Registered office address changed from 149 Cheltenham Road Evesham WR11 2LF England to 2 Ridgill Avenue Skellow Doncaster DN6 8HS on 2022-02-11 |
11/02/2211 February 2022 | Termination of appointment of Erno Nagy as a director on 2022-02-11 |
11/02/2211 February 2022 | Cessation of Erno Nagy as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Notification of Ion Timis as a person with significant control on 2022-02-11 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Confirmation statement made on 2021-06-26 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RALUCA ANCA DINESCU / 28/05/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS RALUCA ANCA DINESCU / 28/05/2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 41 HYTHE PARK ROAD EGHAM TW20 8BW UNITED KINGDOM |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company