RANDOM SKY LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/01/2412 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
22/12/2322 December 2023 | Application to strike the company off the register |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
17/11/2117 November 2021 | Director's details changed for Mr. John Robert Horsman on 2021-11-02 |
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 |
22/01/1922 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
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 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 71 EVENDONS LANE WOKINGHAM RG41 4AD ENGLAND |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
17/01/1717 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT HORSMAN / 13/11/2015 |
25/08/1625 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE HORSMAN / 13/11/2015 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1 NUTHAM LANE, SOUTHWATER HORSHAM WEST SUSSEX RH13 9GG |
25/08/1625 August 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
01/10/151 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
14/05/1514 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEREDITH / 02/02/2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE MEREDITH / 02/02/2015 |
14/05/1514 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/05/143 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR APPOINTED MRS TRACEY ANNE MEREDITH |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/06/1022 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HORSMAN / 12/04/2010 |
09/06/109 June 2010 | APPOINTMENT TERMINATED, SECRETARY ESTHER HORSMAN |
09/06/109 June 2010 | SECRETARY APPOINTED MRS TRACEY ANN MEREDITH |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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