- Company Overview for RANDOMYIELD LIMITED (02077022)
- Filing history for RANDOMYIELD LIMITED (02077022)
- People for RANDOMYIELD LIMITED (02077022)
- Charges for RANDOMYIELD LIMITED (02077022)
- More for RANDOMYIELD LIMITED (02077022)
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
|
|
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 |