Radius Payment Solutions Holdings 1 Ltd was registered on 10 January 2013 with its registered office in Leeds, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Holmes, William Stanley, Barrowclough, Anne Margaret, De Vos, Marc, Goldstein, Helen, Holmes, Gillian Leslie Finalyson, Pickles, Thomas are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMES, William Stanley | 31 January 2013 | - | 1 |
BARROWCLOUGH, Anne Margaret | 06 October 2014 | 31 January 2017 | 1 |
DE VOS, Marc | 19 April 2013 | 01 June 2015 | 1 |
GOLDSTEIN, Helen | 19 April 2013 | 29 April 2015 | 1 |
HOLMES, Gillian Leslie Finalyson | 19 April 2013 | 31 January 2017 | 1 |
PICKLES, Thomas | 19 April 2013 | 31 January 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 May 2018 | |
LIQ13 - N/A | 26 February 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 January 2018 | |
AD01 - Change of registered office address | 27 December 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 December 2017 | |
RESOLUTIONS - N/A | 21 December 2017 | |
LIQ01 - N/A | 21 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
CS01 - N/A | 17 February 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
RESOLUTIONS - N/A | 17 December 2014 | |
CH01 - Change of particulars for director | 17 October 2014 | |
AP01 - Appointment of director | 17 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AA - Annual Accounts | 02 September 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
SH01 - Return of Allotment of shares | 28 February 2014 | |
AR01 - Annual Return | 10 February 2014 | |
RESOLUTIONS - N/A | 30 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 November 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AA01 - Change of accounting reference date | 02 August 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AD01 - Change of registered office address | 27 June 2013 | |
CERTNM - Change of name certificate | 12 February 2013 | |
CONNOT - N/A | 12 February 2013 | |
NEWINC - New incorporation documents | 10 January 2013 |