RANDEMAR LS LTD
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
| 12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | Application to strike the company off the register |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-03 |
| 06/07/236 July 2023 | Previous accounting period shortened from 2023-04-30 to 2022-10-03 |
| 03/10/223 October 2022 | Annual accounts for year ending 03 Oct 2022 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 14/12/2114 December 2021 | Change of details for Mrs Maria Del Pilar Serra-Sastre as a person with significant control on 2021-12-14 |
| 14/12/2114 December 2021 | Registered office address changed from Flat 1 1 Belmont Road Exeter EX1 2HF England to 64B Palace Gates Road London N22 7BL on 2021-12-14 |
| 14/12/2114 December 2021 | Director's details changed for Mrs Maria Del Pilar Serra-Sastre on 2021-12-14 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/08/203 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 05/08/195 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM FLAT 4 1 BELMONT ROAD EXETER DEVON EX1 2HF UNITED KINGDOM |
| 14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DEL PILAR SERRA-SASTRE / 14/12/2018 |
| 14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARIA DEL PILAR SERRA-SASTRE / 14/12/2018 |
| 28/08/1828 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/06/1722 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM FLAT 2 9 BLACKALL ROAD EXETER EX4 4HD ENGLAND |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1627 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 20/04/1520 April 2015 | 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