RANDALL WATTS SPV 1 LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Notice of deemed approval of proposals |
22/07/2522 July 2025 New | Statement of administrator's proposal |
29/05/2529 May 2025 | Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to 6th Floor, 9 London Wall Place London EC2Y 5AU on 2025-05-29 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-09-30 |
27/05/2527 May 2025 | Appointment of an administrator |
31/03/2531 March 2025 | Change of details for Mr Mark Anthony James Watts as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Mr Mark Anthony James Watts on 2025-03-31 |
11/03/2511 March 2025 | Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-03-11 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-09-30 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
01/12/231 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
03/04/233 April 2023 | Confirmation statement made on 2022-12-29 with updates |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2021-12-30 |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
04/02/224 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
02/12/212 December 2021 | Satisfaction of charge 131043790001 in full |
01/12/211 December 2021 | Registration of charge 131043790002, created on 2021-11-29 |
03/11/213 November 2021 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 2021-11-03 |
24/06/2124 June 2021 | Resolutions |
24/06/2124 June 2021 | Resolutions |
24/06/2124 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131043790001 |
16/06/2116 June 2021 | Registration of charge 131043790001, created on 2021-06-16 |
04/05/214 May 2021 | APPOINTMENT TERMINATED, SECRETARY DEBORAH THAKE |
30/12/2030 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company