About

Registered Number: 08615853
Date of Incorporation: 18/07/2013 (10 years and 10 months ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Radius Midco Ltd was registered on 18 July 2013 and has its registered office in Leeds. The organisation has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCCHIO, Benedict Patrick 25 September 2014 21 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 April 2020
RESOLUTIONS - N/A 09 April 2020
LIQ01 - N/A 09 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 11 January 2019
RP04CS01 - N/A 10 January 2019
CS01 - N/A 27 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2018
SH01 - Return of Allotment of shares 18 June 2018
SH08 - Notice of name or other designation of class of shares 15 June 2018
RESOLUTIONS - N/A 07 June 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 31 August 2016
CS01 - N/A 02 August 2016
SH01 - Return of Allotment of shares 13 February 2016
AA - Annual Accounts 16 October 2015
SH01 - Return of Allotment of shares 01 October 2015
AR01 - Annual Return 22 July 2015
SH01 - Return of Allotment of shares 26 February 2015
CH01 - Change of particulars for director 20 February 2015
SH01 - Return of Allotment of shares 09 February 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 30 September 2014
AR01 - Annual Return 21 August 2014
RESOLUTIONS - N/A 16 June 2014
MEM/ARTS - N/A 16 June 2014
MEM/ARTS - N/A 16 June 2014
SH01 - Return of Allotment of shares 30 May 2014
CERTNM - Change of name certificate 13 May 2014
RESOLUTIONS - N/A 13 May 2014
CONNOT - N/A 13 May 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 12 November 2013
AA01 - Change of accounting reference date 14 October 2013
AA01 - Change of accounting reference date 04 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
CERTNM - Change of name certificate 30 August 2013
AD01 - Change of registered office address 30 August 2013
SH01 - Return of Allotment of shares 07 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2013
AP01 - Appointment of director 02 August 2013
NEWINC - New incorporation documents 18 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.