- Company Overview for RANDALL WALKER LIMITED (13330469)
- Filing history for RANDALL WALKER LIMITED (13330469)
- People for RANDALL WALKER LIMITED (13330469)
- More for RANDALL WALKER LIMITED (13330469)
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 |