RADIUS HOSTING LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/10/2114 October 2021 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from Piccadilly Business Centre C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 290 Moston Lane Manchester M40 9WB on 2021-10-14

View Document

04/08/214 August 2021 Director's details changed for Kevin Cardwell on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to 290 Moston Lane Manchester M40 9WB on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Sean Aaron Ayre on 2021-08-04

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARDWELL / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN AARON AYRE / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / KEVIN CARDWELL / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR SEAN AARON AYRE

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN AARON AYRE

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 CESSATION OF JOSHUA WALSH AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WALSH

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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