Advanced company searchLink opens in new window

RADISH INDUSTRIES LIMITED

Company number 09878491

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)
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 Mar 2016 AP01 Appointment of Mr Richard Shamsi as a director on 4 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 AP01 Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016
15 Mar 2016 AP01 Appointment of Mr Geoff Northcott as a director on 4 March 2016
15 Mar 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
11 Mar 2016 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016
11 Mar 2016 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016
11 Mar 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 11 March 2016
18 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
18 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-18
  • GBP 1