RANDY'S WINGS MINORIES LIMITED
Status | DISSOLVED |
Company No. | 10755973 |
Category | Private Limited Company |
Incorporated | 05 May 2017 |
Age | 7 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
RANDY'S WINGS MINORIES LIMITED is an dissolved private limited company with number 10755973. It was incorporated 7 years, 24 days ago, on 05 May 2017 and it was dissolved 5 months, 27 days ago, on 02 December 2023. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 14 Mar 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Old address: Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ England
New address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
Change date: 2022-09-14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-21
Psc name: Randy's Wings Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
New address: Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Change date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mr Andrew Timothy Michael Watts
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Ms Emma Clare Whittaker
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-18
Capital : 20,001 GBP
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-18
Officer name: Richard Thacker
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change account reference date company current shortened
Date: 05 May 2017
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2018-05-31
Documents
Some Companies
3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 07858254 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTER SERVICES NORTHERN LIMITED
HERMON HOUSE,LIVERSEDGE,WF15 6DL
Number: | 10806911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TANNERY,ACCRINGTON,BB5 6PW
Number: | 11605140 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GLENTWORTH STREET,,NW1 5PG
Number: | 05127372 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 04215254 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH GRANGE MANAGEMENT LIMITED
FLAT 3,HEADINGLEY LEEDS,LS6 2BR
Number: | 01194725 |
Status: | ACTIVE |
Category: | Private Limited Company |