RADAR PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
20/06/2520 June 2025 | Confirmation statement made on 2024-04-12 with updates |
20/06/2520 June 2025 | Administrative restoration application |
20/06/2520 June 2025 | Micro company accounts made up to 2023-09-30 |
20/06/2520 June 2025 | Confirmation statement made on 2025-04-12 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
28/12/2328 December 2023 | Change of details for Mr Michael Chilaka as a person with significant control on 2023-12-27 |
27/12/2327 December 2023 | Termination of appointment of Sarah Oyewole as a director on 2023-12-20 |
27/12/2327 December 2023 | Notification of Michael Chilaka as a person with significant control on 2023-12-27 |
27/12/2327 December 2023 | Cessation of Sarah Oyewole as a person with significant control on 2023-12-20 |
27/12/2327 December 2023 | Cessation of Benita Chinonyerem Afolabi as a person with significant control on 2023-12-27 |
18/10/2318 October 2023 | Appointment of Mr Michael Chilaka as a director on 2023-10-18 |
06/08/236 August 2023 | Micro company accounts made up to 2022-09-30 |
01/06/231 June 2023 | Notification of Benita Chinonyerem Afolabi as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Cessation of Michael Chilaka as a person with significant control on 2023-06-01 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/09/2230 September 2022 | Change of details for Mr Michael Chilaka as a person with significant control on 2022-06-18 |
30/09/2230 September 2022 | Second filing of Confirmation Statement dated 2022-04-12 |
30/09/2230 September 2022 | Change of details for Mr Michael Chilaka as a person with significant control on 2022-09-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Registered office address changed from 9 Alderney Road Erith DA8 2JH United Kingdom to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2022-09-29 |
07/06/227 June 2022 | Confirmation statement made on 2022-04-12 with no updates |
13/12/2113 December 2021 | Notification of Michael Chilaka as a person with significant control on 2021-12-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/09/192 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
02/09/192 September 2019 | Incorporation |
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