Advanced company searchLink opens in new window

RAND STUDIO LIMITED

Company number 08824119

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)
06 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 July 2021
28 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
31 Aug 2018 LIQ02 Statement of affairs
10 Aug 2018 AD01 Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 683-693 Wilmslow Road Manchester M20 6RE on 10 August 2018
08 Aug 2018 600 Appointment of a voluntary liquidator
08 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-25
24 Jul 2018 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018
18 Jul 2018 AD01 Registered office address changed from C/O Ojk 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018
10 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 CERTNM Company name changed mercer london LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
18 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted