Download leads from Nexok and grow your business. Find out more

Randolph Limited

Documents

Total Documents143
Total Pages581

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off
30 April 2019First Gazette notice for voluntary strike-off
17 April 2019Application to strike the company off the register
29 December 2018Confirmation statement made on 28 December 2018 with no updates
7 March 2018Total exemption full accounts made up to 31 May 2017
11 January 2018Confirmation statement made on 31 December 2017 with no updates
11 January 2018Confirmation statement made on 31 December 2017 with no updates
2 February 2017Total exemption small company accounts made up to 31 May 2016
2 February 2017Total exemption small company accounts made up to 31 May 2016
16 January 2017Confirmation statement made on 31 December 2016 with updates
16 January 2017Confirmation statement made on 31 December 2016 with updates
19 February 2016Total exemption small company accounts made up to 31 May 2015
19 February 2016Total exemption small company accounts made up to 31 May 2015
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2016
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2016
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
12 February 2015Total exemption small company accounts made up to 31 May 2014
12 February 2015Total exemption small company accounts made up to 31 May 2014
20 February 2014Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2014
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 February 2014Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2014
20 February 2014Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2014
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
19 February 2014Total exemption small company accounts made up to 31 May 2013
19 February 2014Total exemption small company accounts made up to 31 May 2013
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
13 March 2013Total exemption small company accounts made up to 31 May 2012
13 March 2013Total exemption small company accounts made up to 31 May 2012
21 May 2012Annual return made up to 20 February 2012 with a full list of shareholders
21 May 2012Annual return made up to 20 February 2012 with a full list of shareholders
19 May 2012Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 19 May 2012
19 May 2012Secretary's details changed for Mrs Marlene Riecker on 19 May 2012
19 May 2012Secretary's details changed for Mrs Marlene Riecker on 19 May 2012
19 May 2012Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 19 May 2012
19 May 2012Director's details changed for Mrs Marlene Riecker on 19 May 2012
19 May 2012Director's details changed for Mrs Marlene Riecker on 19 May 2012
11 January 2012Total exemption small company accounts made up to 31 May 2011
11 January 2012Total exemption small company accounts made up to 31 May 2011
6 January 2012Director's details changed for Mrs Marlene Riecker on 6 January 2012
6 January 2012Director's details changed for Mrs Marlene Riecker on 6 January 2012
6 January 2012Director's details changed for Mrs Marlene Riecker on 6 January 2012
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
12 January 2011Total exemption small company accounts made up to 31 May 2010
12 January 2011Total exemption small company accounts made up to 31 May 2010
5 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
5 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
25 March 2009Return made up to 20/02/09; full list of members
25 March 2009Return made up to 20/02/09; full list of members
23 January 2009Total exemption small company accounts made up to 31 May 2008
23 January 2009Total exemption small company accounts made up to 31 May 2008
28 March 2008Return made up to 20/02/08; full list of members
28 March 2008Return made up to 20/02/08; full list of members
10 January 2008Total exemption small company accounts made up to 31 May 2007
10 January 2008Total exemption small company accounts made up to 31 May 2007
20 April 2007Return made up to 20/02/07; full list of members
20 April 2007Return made up to 20/02/07; full list of members
2 April 2007Company name changed acorntex LIMITED\certificate issued on 02/04/07
2 April 2007Company name changed acorntex LIMITED\certificate issued on 02/04/07
19 March 2007Total exemption small company accounts made up to 31 May 2006
19 March 2007Total exemption small company accounts made up to 31 May 2006
26 May 2006Return made up to 20/02/06; full list of members
26 May 2006Return made up to 20/02/06; full list of members
17 October 2005Total exemption full accounts made up to 31 May 2005
17 October 2005Total exemption full accounts made up to 31 May 2005
23 March 2005Return made up to 20/02/05; full list of members
23 March 2005Return made up to 20/02/05; full list of members
15 February 2005Total exemption full accounts made up to 31 May 2004
15 February 2005Total exemption full accounts made up to 31 May 2004
28 April 2004Return made up to 20/02/04; full list of members
28 April 2004Return made up to 20/02/04; full list of members
3 December 2003Total exemption full accounts made up to 31 May 2003
3 December 2003Total exemption full accounts made up to 31 May 2003
11 September 2003Secretary's particulars changed;director's particulars changed
11 September 2003Secretary's particulars changed;director's particulars changed
11 September 2003Registered office changed on 11/09/03 from: 50 cissbury close horsham west sussex RH12 5JT
11 September 2003Director's particulars changed
11 September 2003Registered office changed on 11/09/03 from: 50 cissbury close horsham west sussex RH12 5JT
11 September 2003Director's particulars changed
18 March 2003Registered office changed on 18/03/03 from: 50 cissbury close horsham west sussex RH12 5JT
18 March 2003Registered office changed on 18/03/03 from: 50 cissbury close horsham west sussex RH12 5JT
18 March 2003Secretary's particulars changed;director's particulars changed
18 March 2003Director's particulars changed
18 March 2003Director's particulars changed
18 March 2003Secretary's particulars changed;director's particulars changed
18 February 2003Total exemption full accounts made up to 31 May 2002
18 February 2003Total exemption full accounts made up to 31 May 2002
17 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
17 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
11 February 2003Director's particulars changed
11 February 2003Director's particulars changed
6 February 2003Secretary's particulars changed;director's particulars changed
6 February 2003Secretary's particulars changed;director's particulars changed
27 January 2003Registered office changed on 27/01/03 from: 6 bignor close bartholomew way horsham west sussex RH12 5JQ
27 January 2003Registered office changed on 27/01/03 from: 6 bignor close bartholomew way horsham west sussex RH12 5JQ
28 February 2002Return made up to 20/02/02; full list of members
28 February 2002Return made up to 20/02/02; full list of members
18 January 2002Total exemption full accounts made up to 31 May 2001
18 January 2002Total exemption full accounts made up to 31 May 2001
12 March 2001Full accounts made up to 31 May 2000
12 March 2001Full accounts made up to 31 May 2000
14 February 2001Return made up to 20/02/01; full list of members
14 February 2001Return made up to 20/02/01; full list of members
10 March 2000Full accounts made up to 31 May 1999
10 March 2000Full accounts made up to 31 May 1999
28 February 2000Return made up to 20/02/00; full list of members
28 February 2000Return made up to 20/02/00; full list of members
4 March 1999Return made up to 20/02/99; no change of members
4 March 1999Return made up to 20/02/99; no change of members
26 October 1998Full accounts made up to 31 May 1998
26 October 1998Full accounts made up to 31 May 1998
9 July 1998Secretary's particulars changed;director's particulars changed
9 July 1998Secretary's particulars changed;director's particulars changed
9 July 1998Director's particulars changed
9 July 1998Registered office changed on 09/07/98 from: 1 the firs 23 worcester road sutton surrey SM2 6PW
9 July 1998Director's particulars changed
9 July 1998Registered office changed on 09/07/98 from: 1 the firs 23 worcester road sutton surrey SM2 6PW
12 March 1998Return made up to 20/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 March 1998Return made up to 20/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 April 1997Secretary resigned
4 April 1997Director resigned
4 April 1997New director appointed
4 April 1997New director appointed
4 April 1997Secretary resigned
4 April 1997Director resigned
4 April 1997New director appointed
4 April 1997Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
4 April 1997New secretary appointed
4 April 1997New secretary appointed
4 April 1997New director appointed
4 April 1997Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 April 1997Memorandum and Articles of Association
2 April 1997Memorandum and Articles of Association
20 February 1997Incorporation
20 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing