Advanced company searchLink opens in new window

RANDICOOT LTD

Company number 06964779

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,800
30 Dec 2015 AD02 Register inspection address has been changed from 17 Raven Wharf 14 Lafone Street London SE1 2LR England to Flat 4, 30 Netherhall Gardens London NW3 5TN
30 Dec 2015 TM01 Termination of appointment of Compere Capital Ltd as a director on 1 August 2015
30 Dec 2015 AD01 Registered office address changed from 17 Raven Wharf 14 Lafone Street London SE1 2LR to Flat 4, 30 Netherhall Gardens London NW3 5TN on 30 December 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2015 AP01 Appointment of Mr Philip Gerard Mochan as a director on 10 April 2015
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,800
30 Jan 2015 AD02 Register inspection address has been changed from 8 St Thomas Street St. Thomas Street London SE1 9RS England to 17 Raven Wharf 14 Lafone Street London SE1 2LR
30 Jan 2015 TM01 Termination of appointment of Philip Gerard Mochan as a director on 1 August 2013
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,800
08 Jul 2013 AD02 Register inspection address has been changed from Unit 4 St Saviour's Wharf 23-25 Mill Street London SE12BE England
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 TM01 Termination of appointment of Nigel Regan as a director
19 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
10 May 2012 AA01 Change of accounting reference date
21 Mar 2012 AAMD Amended accounts made up to 30 September 2010