Advanced company searchLink opens in new window

RANDOMYIELD LIMITED

Company number 02077022

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 Jul 2019 PSC01 Notification of David Bucks as a person with significant control on 2 July 2019
02 Jul 2019 PSC07 Cessation of Ann Starr Bucks as a person with significant control on 20 November 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Ann Starr Bucks as a director on 28 November 2018
11 Apr 2019 AP01 Appointment of Mr David Bucks as a director on 20 November 2018
11 Apr 2019 TM02 Termination of appointment of Ann Starr Bucks as a secretary on 20 November 2018
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
02 Jul 2017 PSC07 Cessation of David Bucks as a person with significant control on 1 July 2017
02 Jul 2017 TM01 Termination of appointment of David Bucks as a director on 1 July 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 CH01 Director's details changed for Mr David Bucks on 30 November 2015
29 Dec 2015 CH03 Secretary's details changed for Mrs Ann Starr Bucks on 30 November 2015
29 Dec 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
22 Dec 2015 AD01 Registered office address changed from 9 Portman Place Sherborne Dorset DT9 4FL to Tithe Barn Poyntington Sherborne Dorset DT9 4LF on 22 December 2015