Advanced company searchLink opens in new window

RANDOM BLOKE LIMITED

Company number 07073009

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2022 DS01 Application to strike the company off the register
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 July 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 31 July 2015
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
23 Nov 2015 CH01 Director's details changed for Mr Christopher John Rivett on 11 November 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2014 CERTNM Company name changed meadow hampton LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
05 Mar 2014 TM01 Termination of appointment of Lawrie Dudfield as a director