Advanced company searchLink opens in new window

ANDUN LTD.

Company number 02536530

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
20 Oct 2020 AD01 Registered office address changed from The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 October 2020
14 Oct 2020 600 Appointment of a voluntary liquidator
14 Oct 2020 LIQ01 Declaration of solvency
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-22
08 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 AD02 Register inspection address has been changed to Park House Park Square Masham Ripon HG4 4HF
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 TM01 Termination of appointment of Angus Edward Holdsworth as a director on 16 December 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from Monarch House Unit 6 Drakes Lane Industrial Estate Drakes Lane Chelmsford Essex CM3 3BE to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 11 September 2019
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
13 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
05 Aug 2016 TM01 Termination of appointment of Laurent Davesne as a director on 5 August 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AP01 Appointment of Mr Laurent Davesne as a director on 14 April 2016
14 Jan 2016 AP01 Appointment of Mr Angus Edward Holdsworth as a director on 14 January 2016
23 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 88
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014