Advanced company searchLink opens in new window

RANDOM FACTORY LIMITED

Company number 06647526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 May 2020 DISS40 Compulsory strike-off action has been discontinued
21 May 2020 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 6th Floor Charlotte Buildilng 17 Gresse Street London W1T 1QL on 21 May 2020
21 May 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
01 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
05 Aug 2013 CH01 Director's details changed for Paul Domenet on 3 August 2013
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 15 July 2012
16 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011