|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Receiver's abstract of receipts and payments to 2 June 2020
|
|
|
26 Jan 2021
|
26 Jan 2021
Receiver's abstract of receipts and payments to 7 December 2020
|
|
|
30 Dec 2020
|
30 Dec 2020
Notice of ceasing to act as receiver or manager
|
|
|
17 Feb 2020
|
17 Feb 2020
Satisfaction of charge 100722630002 in full
|
|
|
17 Jun 2019
|
17 Jun 2019
Appointment of receiver or manager
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Previous accounting period extended from 31 March 2018 to 31 August 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Unit a Homefield Road Haverhill Suffolk CB9 8QP United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 23 November 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Notification of Radford Group Holdings Limited as a person with significant control on 6 December 2017
|
|
|
11 Oct 2018
|
11 Oct 2018
Cessation of Radford Group Limited as a person with significant control on 5 December 2017
|
|
|
23 Jul 2018
|
23 Jul 2018
Registration of charge 100722630002, created on 17 July 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 18 March 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Registration of charge 100722630001, created on 22 March 2018
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Unit a Homefield Road Haverhill Suffolk CB9 8QP on 4 July 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Incorporation
|