E J RAND AND COMPANY LTD - History of Changes


DateDescription
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2022-08-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-30
2022-08-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-29
2021-10-07 update accounts_next_due_date 2021-09-25 => 2022-03-29
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-25
2021-06-25 update statutory_documents PREVSHO FROM 30/06/2020 TO 29/06/2020
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-03-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-03-09 update statutory_documents DISS REQUEST WITHDRAWN
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-10-07 delete address C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL UNITED KINGDOM L2 9TL
2019-10-07 insert address 99 STANLEY ROAD BOOTLE ENGLAND L20 7DA
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-10-07 update registered_address
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07 delete address C/O DSG CHARTERED ACCOUNTANTS STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE UNITED KINGDOM L20 3DL
2018-03-07 insert address C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL UNITED KINGDOM L2 9TL
2018-03-07 update registered_address
2018-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/O DSG CHARTERED ACCOUNTANTS STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL UNITED KINGDOM
2017-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN MCELROY / 01/08/2016
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOAN MCELROY
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL
2016-09-07 insert address C/O DSG CHARTERED ACCOUNTANTS STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE UNITED KINGDOM L20 3DL
2016-09-07 update registered_address
2016-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2016 FROM STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-14 update statutory_documents 20/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-07 update statutory_documents 20/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE UNITED KINGDOM L20 3DL
2014-08-07 insert address STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-02 update statutory_documents 20/06/14 FULL LIST
2014-06-07 delete address CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL
2014-06-07 insert address STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE UNITED KINGDOM L20 3DL
2014-06-07 update reg_address_care_of DUNCAN SHEARD GLASS => null
2014-06-07 update registered_address
2014-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-11 update statutory_documents 20/06/13 FULL LIST
2013-06-25 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-25 insert address CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL
2013-06-25 update reg_address_care_of null => DUNCAN SHEARD GLASS
2013-06-25 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-20 => 2014-03-31
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date null => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCELROY
2013-03-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents DIRECTOR APPOINTED JASON ANTHONY MCELROY
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-07-13 update statutory_documents 20/06/12 FULL LIST
2011-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION