RADIANTIMPULSE LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 06/05/226 May 2022 | Application to strike the company off the register |
| 23/01/2223 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 18/03/2018 March 2020 | CESSATION OF REBECCA KAYANI AS A PSC |
| 05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUJIE DIMAILIG |
| 22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KAYANI |
| 28/05/1928 May 2019 | DIRECTOR APPOINTED MR RUJIE DIMAILIG |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 10 WATERS EDGE FOLD OLDHAM OL1 4QJ UNITED KINGDOM |
| 24/04/1924 April 2019 | 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