RANDOT LTD
Company Documents
Date | Description |
---|---|
14/06/2314 June 2023 | Registered office address changed to PO Box 4385, 08623020 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-14 |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
23/03/2323 March 2023 | Voluntary strike-off action has been suspended |
23/03/2323 March 2023 | Voluntary strike-off action has been suspended |
20/03/2320 March 2023 | Application to strike the company off the register |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Cessation of Younes Errazi as a person with significant control on 2021-03-30 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2019-07-31 |
27/02/2227 February 2022 | Change of details for Mr Younes Errazi as a person with significant control on 2020-11-17 |
27/02/2227 February 2022 | Director's details changed for Ms Thi Hong Le Hoang on 2019-08-01 |
27/02/2227 February 2022 | Confirmation statement made on 2020-03-19 with no updates |
27/02/2227 February 2022 | Confirmation statement made on 2021-03-19 with no updates |
27/02/2227 February 2022 | Change of details for Ms Thi Hong Le Hoang as a person with significant control on 2016-09-11 |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM WELBECK STREET 11 WELBECK STREET LONDON W1G 9XZ ENGLAND |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
30/04/1830 April 2018 | CESSATION OF THI LE HOANG AS A PSC |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNES ERRAZI |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THI LE HOANG |
22/11/1722 November 2017 | 11/09/16 STATEMENT OF CAPITAL GBP 100 |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 60 SOUTHERNGATE WAY LONDON SE14 6DW |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/04/1728 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
19/03/1719 March 2017 | 11/09/16 STATEMENT OF CAPITAL GBP 10 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/08/1520 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/08/1429 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O LS & CO ACCOUNTANCY LIMITED 1ST FLOOR EAST 52 SHAFTESBURY AVENUE LONDON W1D 6LP |
28/08/1428 August 2014 | DIRECTOR APPOINTED MS THI HONG LE HOANG |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MEI KHONG |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 114 HAMLET COURT ROAD WESTCLIFF-ON-SEA SS0 7LP ENGLAND |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1324 July 2013 | 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