Advanced company searchLink opens in new window

RANDAL HOLDINGS LIMITED

Company number 08735635

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2023 DS01 Application to strike the company off the register
01 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with updates
03 Oct 2022 PSC02 Notification of Randal Sun Capital Limited as a person with significant control on 9 August 2022
30 Sep 2022 PSC07 Cessation of Monisha Nikesh Kotecha as a person with significant control on 9 August 2022
30 Sep 2022 PSC07 Cessation of Nikesh Rasiklal Kotecha as a person with significant control on 9 August 2022
25 Jul 2022 SH19 Statement of capital on 25 July 2022
  • GBP 9.0004
25 Jul 2022 SH20 Statement by Directors
25 Jul 2022 CAP-SS Solvency Statement dated 22/07/22
25 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
23 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Oct 2016 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN to Nene House 4 Rushmills Northampton NN4 7YB on 10 October 2016