Advanced company searchLink opens in new window

RANDALL WALKER LIMITED

Company number 13330469

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
15 May 2023 TM02 Termination of appointment of Isabela Filipa Santos Dias Rodrigues as a secretary on 2 January 2023
10 May 2023 AP03 Appointment of Miss Isabela Filipa Santos Dias Rodrigues as a secretary on 2 December 2022
10 May 2023 TM02 Termination of appointment of Isabela Filipa Santos Dias Rodrigues as a secretary on 3 January 2023
10 May 2023 AP03 Appointment of Miss Isabela Filipa Santos Dias Rodrigues as a secretary on 3 January 2023
10 May 2023 DS02 Withdraw the company strike off application
05 May 2023 DS01 Application to strike the company off the register
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 PSC04 Change of details for Mr Tomas Janik as a person with significant control on 10 November 2022
27 Jan 2023 AD01 Registered office address changed from Flat 1, 84 Church Road London SE19 2EZ England to 50 Princes Street Ipswich IP1 1RJ on 27 January 2023
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
22 Feb 2022 AP01 Appointment of Mr Tomas Janik as a director on 3 January 2022
22 Feb 2022 PSC01 Notification of Tomas Janik as a person with significant control on 3 January 2022
22 Feb 2022 TM01 Termination of appointment of Renatas Mikulenas as a director on 3 January 2022
22 Feb 2022 PSC07 Cessation of Renatas Mikulenas as a person with significant control on 3 January 2022
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
02 Jan 2022 AP01 Appointment of Mr Renatas Mikulenas as a director on 3 October 2021
02 Jan 2022 PSC01 Notification of Renatas Mikulenas as a person with significant control on 3 October 2021
02 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Flat 1, 84 Church Road London SE19 2EZ on 2 January 2022
28 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 23 December 2021