Advanced company searchLink opens in new window

RADIAN6 TECHNOLOGIES UK LIMITED

Company number 06736375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
05 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
12 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Rafeal Edgar Brown on 8 August 2011
11 Jul 2011 TM01 Termination of appointment of Jeffery White as a director
11 Jul 2011 TM01 Termination of appointment of Marcel Lebrun as a director
11 Jul 2011 AP03 Appointment of Jose Luiz Moura Neto as a secretary
11 Jul 2011 AP01 Appointment of Jose Luiz Moura Neto as a director
11 Jul 2011 AP01 Appointment of Rafeal Edgar Brown as a director
15 Jun 2011 AD01 Registered office address changed from 506 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 15 June 2011
07 Jun 2011 AA01 Change of accounting reference date
05 May 2011 AA Accounts for a small company made up to 31 December 2010
01 May 2011 AD01 Registered office address changed from 77 Trevellance Way Watford WD25 0LZ United Kingdom on 1 May 2011
01 May 2011 CH01 Director's details changed for Mr Marcel Lrbrun on 11 March 2011
01 May 2011 TM01 Termination of appointment of Paul Taylor as a director
01 May 2011 TM01 Termination of appointment of Matthew Brazil as a director
01 May 2011 TM02 Termination of appointment of Julie Brazil as a secretary
01 May 2011 AP01 Appointment of Mr Jeffery P White as a director
01 May 2011 AP01 Appointment of Mr Marcel Lrbrun as a director
22 Mar 2011 CERTNM Company name changed 6CONSULTING LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
22 Mar 2011 CONNOT Change of name notice
27 Jan 2011 AD01 Registered office address changed from 22 Signet Court Cambridge CB5 8LA United Kingdom on 27 January 2011
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100.00