Founded in 1992, Radiant Surfaces Ltd are based in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIPSCOMB, John Arthur | 15 October 1993 | - | 1 |
CLARKE, Alan | 15 October 1993 | 30 June 1995 | 1 |
LIPSCOMB, Thomas Oliver | 19 February 2001 | 18 August 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 December 2016 | |
DS01 - Striking off application by a company | 20 December 2016 | |
AD01 - Change of registered office address | 05 July 2016 | |
DS02 - Withdrawal of striking off application by a company | 05 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 July 2016 | |
DS01 - Striking off application by a company | 24 June 2016 | |
AR01 - Annual Return | 31 January 2016 | |
AA - Annual Accounts | 26 October 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
AR01 - Annual Return | 01 February 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 17 February 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 13 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363s - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 02 February 2004 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 11 February 2003 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
287 - Change in situation or address of Registered Office | 15 May 2001 | |
AA - Annual Accounts | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 20 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
363s - Annual Return | 11 February 2000 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 12 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 25 March 1996 | |
AA - Annual Accounts | 08 February 1996 | |
288 - N/A | 31 August 1995 | |
363s - Annual Return | 02 August 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 29 March 1994 | |
288 - N/A | 15 March 1994 | |
288 - N/A | 26 January 1994 | |
AA - Annual Accounts | 25 January 1994 | |
288 - N/A | 08 January 1994 | |
288 - N/A | 08 January 1994 | |
363a - Annual Return | 14 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 March 1993 | |
288 - N/A | 10 January 1993 | |
287 - Change in situation or address of Registered Office | 10 January 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1992 | |
288 - N/A | 24 March 1992 | |
288 - N/A | 24 March 1992 | |
NEWINC - New incorporation documents | 29 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 December 1992 | Outstanding |
N/A |