- Company Overview for VIOREL RADU LTD (09642706)
- Filing history for VIOREL RADU LTD (09642706)
- People for VIOREL RADU LTD (09642706)
- More for VIOREL RADU LTD (09642706)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2019 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from PO Box 4385 09642706: Companies House Default Address Cardiff CF14 8LH to 4 Victoria Mews Parkside Road Reading RG30 2BT on 1 February 2018 | |
02 Jan 2018 | RP05 | Registered office address changed to PO Box 4385, 09642706: Companies House Default Address, Cardiff, CF14 8LH on 2 January 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
09 Aug 2017 | PSC01 | Notification of Viorel Radu as a person with significant control on 1 August 2016 | |
17 May 2017 | AD01 | Registered office address changed from 7 Norfolk Road Reading RG30 2EG United Kingdom to 4 Parkside Road Reading RG30 2BT on 17 May 2017 | |
03 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|