RANDOM SKY LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr. John Robert Horsman on 2021-11-02

View Document

17/11/2117 November 2021 Registered office address changed from 71 Evendons Lane Wokingham Berkshire RG41 4AD England to Pebble Beach 53 Royal Parade Eastbourne BN22 7AQ on 2021-11-17

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM PO BOX CB23 5BH 114 GREENHAZE LANE GREAT CAMBOURNE CAMBRIDGE CB23 5BH UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 71 EVENDONS LANE WOKINGHAM RG41 4AD ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT HORSMAN / 13/11/2015

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE HORSMAN / 13/11/2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1 NUTHAM LANE, SOUTHWATER HORSHAM WEST SUSSEX RH13 9GG

View Document

25/08/1625 August 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEREDITH / 02/02/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE MEREDITH / 02/02/2015

View Document

14/05/1514 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/05/143 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS TRACEY ANNE MEREDITH

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HORSMAN / 12/04/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY ESTHER HORSMAN

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS TRACEY ANN MEREDITH

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information