Advanced company searchLink opens in new window

RANDUM BYGG LIMITED

Company number 05893670

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)
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2010 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on 8 December 2010
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2009 TM02 Termination of appointment of Varjag Ltd as a secretary
14 Aug 2009 363a Return made up to 01/08/09; full list of members
09 Jul 2009 AA Accounts made up to 31 December 2008
06 Aug 2008 363a Return made up to 01/08/08; full list of members
09 Jul 2008 288c Director's Change of Particulars / anne dale / 09/07/2008 / HouseName/Number was: , now: kongeveien 75; Street was: pb 668, now: ; Post Town was: ski, now: as; Region was: oestfold, now: ; Post Code was: 1401, now: no 1430
08 Jul 2008 288c Director's Change of Particulars / anne dale / 07/07/2008 / Middle Name/s was: I., Now: ingebjorg
11 Apr 2008 AA Accounts made up to 31 December 2007
04 Feb 2008 225 Accounting reference date extended from 31/08/07 to 31/12/07
02 Jan 2008 287 Registered office changed on 02/01/08 from: stron house 100 pall mall london SW1Y 5EA
27 Nov 2007 287 Registered office changed on 27/11/07 from: 60 cemetery road porth mid glamorgan CF39 0BL
07 Nov 2007 287 Registered office changed on 07/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER
07 Nov 2007 288b Secretary resigned
07 Nov 2007 288a New secretary appointed
16 Aug 2007 363a Return made up to 01/08/07; full list of members
08 Aug 2007 288c Secretary's particulars changed
18 Dec 2006 287 Registered office changed on 18/12/06 from: suite 112A, 83 victoria street london london england - uk SW1H 0HW
01 Aug 2006 NEWINC Incorporation